Company NameG.D. Wright Projects Ltd.
Company StatusDissolved
Company NumberSC200667
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graeme Douglas Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Taylor Avenue
Kilbarchan
PA10 2LS
Scotland
Director NameMr John Thomas Munroe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(7 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 28 October 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverside Lane, Riverside Terrace
Clarkston
Glasgow
G76 8DB
Scotland
Secretary NameMr Graeme Douglas Wright
NationalityBritish
StatusClosed
Appointed21 October 2002(3 years after company formation)
Appointment Duration12 years (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Taylor Avenue
Kilbarchan
PA10 2LS
Scotland
Director NameChristopher Morrison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 28 October 2014)
RoleConstruction Director
Correspondence Address16 McCallum Crescent
Gourock
Renfrewshire
PA19 1PY
Scotland
Director NameIan David Salmon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(8 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 28 October 2014)
RoleCommercial Director
Correspondence Address44 Renshaw Road
Bishopton
Renfrewshire
PA7 5HL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameJM Simpson & Co Accountants (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address1206 Tollcross Road
Glasgow
Lanarkshire
G32 8HH
Scotland

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£218,555
Cash£162
Current Liabilities£1,325,323

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Notice of final meeting of creditors (4 pages)
28 July 2014Notice of final meeting of creditors (4 pages)
18 September 2008Registered office changed on 18/09/2008 from 79/81 back sneddon street paisley PA3 2BT (1 page)
18 September 2008Registered office changed on 18/09/2008 from 79/81 back sneddon street paisley PA3 2BT (1 page)
5 August 2008Court order notice of winding up (16 pages)
5 August 2008Notice of winding up order (1 page)
5 August 2008Court order notice of winding up (16 pages)
5 August 2008Notice of winding up order (1 page)
15 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 April 2008Director appointed christopher morrison (2 pages)
14 April 2008Director appointed christopher morrison (2 pages)
14 April 2008Director appointed ian david salmon (2 pages)
14 April 2008Director appointed ian david salmon (2 pages)
9 November 2007Return made up to 11/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 11/10/07; full list of members (3 pages)
9 March 2007Accounts for a small company made up to 31 October 2006 (9 pages)
9 March 2007Accounts for a small company made up to 31 October 2006 (9 pages)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
10 February 2006Accounts for a small company made up to 31 October 2005 (8 pages)
10 February 2006Accounts for a small company made up to 31 October 2005 (8 pages)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
20 October 2005Return made up to 11/10/05; full list of members (3 pages)
2 March 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
2 March 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
4 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2004Registered office changed on 09/04/04 from: unit 4 north street business park paisley renfrewshire PA3 2BS (1 page)
9 April 2004Registered office changed on 09/04/04 from: unit 4 north street business park paisley renfrewshire PA3 2BS (1 page)
5 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
10 November 2003Return made up to 11/10/03; full list of members (7 pages)
10 November 2003Return made up to 11/10/03; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Ad 31/10/01--------- £ si 9998@1 (2 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Ad 31/10/01--------- £ si 9998@1 (2 pages)
23 December 2002Return made up to 11/10/02; full list of members (7 pages)
23 December 2002Return made up to 11/10/02; full list of members (7 pages)
28 October 2002Registered office changed on 28/10/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
3 September 2002Full accounts made up to 31 October 2001 (9 pages)
3 September 2002Full accounts made up to 31 October 2001 (9 pages)
2 April 2002Partic of mort/charge * (6 pages)
2 April 2002Partic of mort/charge * (6 pages)
16 October 2001Return made up to 11/10/01; full list of members (6 pages)
16 October 2001Return made up to 11/10/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 October 2000 (8 pages)
8 May 2001Full accounts made up to 31 October 2000 (8 pages)
10 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Nc inc already adjusted 12/09/00 (1 page)
18 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 2000Nc inc already adjusted 12/09/00 (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
19 October 1999Registered office changed on 19/10/99 from: 1206 tollcross road glasgow lanarkshire G32 8HH (1 page)
19 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (16 pages)
11 October 1999Incorporation (16 pages)