Company NameS & D Contracts (Scotland) Limited
Company StatusDissolved
Company NumberSC202457
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Joseph Sweeney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleManager
Correspondence Address10 Bowmore Crescent
Thorntonhall
G74 5DD
Scotland
Director NameWilliam Wood Dunsmore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 03 July 2014)
RoleQuantity/Surveyor Estimator
Correspondence Address7 Legion Place
Larkhall
Lanarkshire
ML9 2HU
Scotland
Director NamePaul Curran
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 03 July 2014)
RoleManager
Correspondence Address9 Monks Road
Falkirk
Stirlingshire
FK1 1SG
Scotland
Director NameMr Thomas James McKenna
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed24 October 2006(6 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 03 July 2014)
RoleConstruction Manager
Country of ResidenceScotland
Correspondence Address31 Springcroft Wynd
Baillieston
Glasgow
G69 6SE
Scotland
Secretary NamePaul Curran
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 03 July 2014)
RoleCompany Director
Correspondence Address9 Monks Road
Falkirk
Stirlingshire
FK1 1SG
Scotland
Secretary NameNeil Ferry
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Alexander Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0DZ
Scotland
Secretary NameRosaleen Frances Sweeney
NationalityBritish
StatusResigned
Appointed18 November 2000(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 30 November 2006)
RoleCompany Director
Correspondence Address36 Old Coach Road
The Village
East Kilbride
G74 4DT
Scotland
Director NameMr Martin Lang
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed24 October 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address168 Western Road
Cambuslang
Glasgow
G72 8EG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£342,490
Cash£32,038
Current Liabilities£2,291,869

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Notice of final meeting of creditors (4 pages)
3 April 2014Notice of final meeting of creditors (4 pages)
19 November 2008Court order notice of winding up (1 page)
19 November 2008Notice of winding up order (1 page)
19 November 2008Notice of winding up order (1 page)
19 November 2008Court order notice of winding up (1 page)
13 November 2008Registered office changed on 13/11/2008 from 22 backbrae street kilsyth north lanarkshire G65 0NH (1 page)
13 November 2008Registered office changed on 13/11/2008 from 22 backbrae street kilsyth north lanarkshire G65 0NH (1 page)
25 September 2008Appointment of a provisional liquidator (2 pages)
25 September 2008Appointment of a provisional liquidator (2 pages)
7 July 2008Appointment terminated director martin lang (1 page)
7 July 2008Appointment terminated director martin lang (1 page)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
4 March 2008Ad 22/02/08-22/02/08\gbp si 10@1=10\gbp ic 133/143\ (2 pages)
4 March 2008Ad 22/02/08-22/02/08\gbp si 10@1=10\gbp ic 133/143\ (2 pages)
19 February 2008Ad 17/12/99--------- £ si 133@1=133 (2 pages)
19 February 2008Ad 17/12/99--------- £ si 133@1=133 (2 pages)
19 February 2008Return made up to 17/12/07; full list of members (3 pages)
19 February 2008Return made up to 17/12/07; full list of members (3 pages)
13 September 2007Dec mort/charge * (2 pages)
13 September 2007Dec mort/charge * (2 pages)
13 September 2007Dec mort/charge * (2 pages)
13 September 2007Dec mort/charge * (2 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
23 April 2007Ad 01/01/07--------- £ si 33@1=33 £ ic 100/133 (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Ad 01/01/07--------- £ si 33@1=33 £ ic 100/133 (2 pages)
12 April 2007Ad 01/12/06--------- £ si 33@1 (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007Ad 01/12/06--------- £ si 33@1 (2 pages)
12 April 2007Secretary resigned (1 page)
5 January 2007Return made up to 17/12/06; full list of members (8 pages)
5 January 2007Return made up to 17/12/06; full list of members (8 pages)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
7 September 2006Accounts for a small company made up to 31 May 2006 (7 pages)
7 September 2006Accounts for a small company made up to 31 May 2006 (7 pages)
19 January 2006Return made up to 17/12/05; full list of members (7 pages)
19 January 2006Return made up to 17/12/05; full list of members (7 pages)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
20 December 2004Return made up to 17/12/04; full list of members (6 pages)
20 December 2004Return made up to 17/12/04; full list of members (6 pages)
8 December 2003Return made up to 17/12/03; full list of members (6 pages)
8 December 2003Return made up to 17/12/03; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
22 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
29 October 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
10 December 2001Return made up to 17/12/01; full list of members (6 pages)
10 December 2001Return made up to 17/12/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 September 2001Registered office changed on 14/09/01 from: 76 main street kilsyth glasgow lanarkshire G65 0AL (1 page)
14 September 2001Registered office changed on 14/09/01 from: 76 main street kilsyth glasgow lanarkshire G65 0AL (1 page)
26 April 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
26 April 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
30 January 2001Return made up to 17/12/00; full list of members (6 pages)
30 January 2001Return made up to 17/12/00; full list of members (6 pages)
13 November 2000Partic of mort/charge * (5 pages)
13 November 2000Partic of mort/charge * (5 pages)
9 August 2000Partic of mort/charge * (6 pages)
9 August 2000Partic of mort/charge * (6 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
17 December 1999Incorporation (17 pages)
17 December 1999Incorporation (17 pages)