Company NameNu-Skope Developments Limited
Company StatusDissolved
Company NumberSC196348
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date18 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameAnnette McEwan
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address480 Main Street
Bonhill
G83 9HY
Scotland
Director NameJohn Ferrier
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2003(3 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 18 March 2015)
RoleElectrics
Correspondence Address1 Gleddoch View
Clydeshore Road
Dumbarton
Dunbartonshire
G82 4AY
Scotland
Director NameMichael George Callaghan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleManaging Director
Correspondence Address275 Nithsdale Road
Glasgow
Lanarkshire
G41 5LX
Scotland
Director NameKathleen Callaghan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2003)
RoleSecretary
Correspondence Address275 Nithsdale Road
Glasgow
G41 5LX
Scotland
Director NameMr John McEwan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2003)
RoleAccountant
Correspondence Address480 Main Street
Bonhill
G83 9HY
Scotland
Director NameAllan Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RolePublican
Correspondence AddressThe Beeches
Smullett Street
Alexandria
G83 0DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Shareholders

100 at 1John Forrion
100.00%
Ordinary

Financials

Year2014
Net Worth£185,156
Current Liabilities£954,946

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2014Notice of final meeting of creditors (3 pages)
18 December 2014Notice of final meeting of creditors (3 pages)
16 June 2014Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 16 June 2014 (1 page)
4 June 2014Order of court - restore and wind up (1 page)
4 June 2014Order of court - restore and wind up (1 page)
5 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Notice of final meeting of creditors (3 pages)
5 March 2013Notice of final meeting of creditors (3 pages)
12 January 2012Registered office address changed from C/O a & J Accountants Site 4, Lomond Industrial Estate Alexandria Dunbartonshire G83 0TP on 12 January 2012 (1 page)
12 January 2012Registered office address changed from C/O a & J Accountants Site 4, Lomond Industrial Estate Alexandria Dunbartonshire G83 0TP on 12 January 2012 (1 page)
15 November 2011Court order notice of winding up (1 page)
15 November 2011Notice of winding up order (1 page)
15 November 2011Notice of winding up order (1 page)
15 November 2011Court order notice of winding up (1 page)
2 July 2011Compulsory strike-off action has been suspended (1 page)
2 July 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
5 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(14 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(14 pages)
4 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2010Annual return made up to 12 May 2009 with a full list of shareholders (10 pages)
4 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2010Annual return made up to 12 May 2009 with a full list of shareholders (10 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 January 2009Return made up to 12/05/08; full list of members (6 pages)
13 January 2009Return made up to 12/05/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 December 2007Partic of mort/charge * (7 pages)
6 December 2007Partic of mort/charge * (7 pages)
18 July 2007Return made up to 12/05/07; full list of members (6 pages)
18 July 2007Return made up to 12/05/07; full list of members (6 pages)
15 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2006Return made up to 12/05/06; full list of members (6 pages)
9 May 2006Return made up to 12/05/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
5 July 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
24 August 2004Return made up to 12/05/04; full list of members (7 pages)
24 August 2004Return made up to 12/05/04; full list of members (7 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
6 April 2004Partic of mort/charge * (6 pages)
6 April 2004Partic of mort/charge * (6 pages)
21 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 June 2003Director resigned (1 page)
20 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
3 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 June 2002Return made up to 12/05/02; full list of members (7 pages)
18 June 2002Return made up to 12/05/02; full list of members (7 pages)
10 May 2002Dec mort/charge * (4 pages)
10 May 2002Dec mort/charge * (4 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
30 October 2001Dec mort/charge * (4 pages)
30 October 2001Dec mort/charge * (4 pages)
6 September 2001Partic of mort/charge * (5 pages)
6 September 2001Partic of mort/charge * (5 pages)
5 July 2001Return made up to 12/05/01; full list of members (6 pages)
5 July 2001Return made up to 12/05/01; full list of members (6 pages)
1 March 2001Partic of mort/charge * (5 pages)
1 March 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (6 pages)
15 February 2001Partic of mort/charge * (6 pages)
8 February 2001 (6 pages)
8 February 2001 (6 pages)
13 June 2000Return made up to 12/05/00; full list of members (6 pages)
13 June 2000Return made up to 12/05/00; full list of members (6 pages)
2 June 2000Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2000Ad 16/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1999Registered office changed on 23/05/99 from: site 4 lomond industrial estate alexandria dunbartonshire G83 0TP (1 page)
23 May 1999Registered office changed on 23/05/99 from: site 4 lomond industrial estate alexandria dunbartonshire G83 0TP (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
12 May 1999Incorporation (16 pages)
12 May 1999Incorporation (16 pages)