Company NameCosbilt Limited
Company StatusDissolved
Company NumberSC197064
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameCharles McHutchison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Greek Thomson Road
Balfron
Glasgow
G63 0RE
Scotland
Secretary NameElizabeth McHutchison
NationalityBritish
StatusClosed
Appointed04 June 2007(7 years, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 07 November 2017)
RoleCompany Director
Correspondence Address11 Greek Thomson Road
Balfron
Lanarkshire
G63 0RE
Scotland
Director NameElizabeth McHutchison
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleP/A
Correspondence Address11 Greek Thomson Road
Balfron
Lanarkshire
G63 0RE
Scotland
Secretary NameCharles McHutchison
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Greek Thomson Road
Balfron
Glasgow
G63 0RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecosbiltbuilders.co.uk
Email address[email protected]
Telephone07 760750724
Telephone regionMobile

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

100 at £1Charles Conlen Mchutchison
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,815
Current Liabilities£30,162

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 August 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (15 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (15 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Registered office changed on 08/09/2009 from acorn house 49 hyde park street glasgow G3 8BW (1 page)
8 September 2009Return made up to 10/06/09; full list of members (10 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 November 2008Return made up to 10/06/08; no change of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Return made up to 10/06/07; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 10/06/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 October 2005Return made up to 10/06/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 March 2005Registered office changed on 05/03/05 from: store 3 yorkhill quay glasgow G3 8QE (1 page)
26 January 2005Director resigned (1 page)
2 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Registered office changed on 29/04/04 from: 5 wood place blanefield glasgow lanarkshire G63 9HZ (1 page)
11 June 2003Return made up to 10/06/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 10/06/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: c/o scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
16 June 1999Ad 11/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
10 June 1999Incorporation (16 pages)