Company NameGlenpark Construction Limited
Company StatusDissolved
Company NumberSC209355
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameMillbry 475 Ltd.

Business Activity

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

Directors

Director NameMr Douglas Matthew McCormack
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(2 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (closed 27 March 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Loudoun Road
Newmilns
Ayrshire
KA16 9HG
Scotland
Director NameThomas John McKinney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(2 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (closed 27 March 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address11 Darvel Road
Newmilns
Ayrshire
KA16 9BH
Scotland
Secretary NameThomas John McKinney
NationalityBritish
StatusClosed
Appointed09 August 2000(2 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (closed 27 March 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address11 Darvel Road
Newmilns
Ayrshire
KA16 9BH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMoore + Co
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 March 2018Final Gazette dissolved following liquidation (1 page)
27 December 2017Notice of final meeting of creditors (3 pages)
8 May 2008Registered office changed on 08/05/2008 from jackson & co 4TH floor 166 buchanan street glasgow lanarkshire G1 2NH (1 page)
8 May 2008Registered office changed on 08/05/2008 from jackson & co 4TH floor 166 buchanan street glasgow lanarkshire G1 2NH (1 page)
9 April 2008Court order notice of winding up (1 page)
9 April 2008Notice of winding up order (1 page)
9 April 2008Court order notice of winding up (1 page)
9 April 2008Notice of winding up order (1 page)
17 August 2001Return made up to 21/07/01; full list of members (6 pages)
17 August 2001Return made up to 21/07/01; full list of members (6 pages)
26 March 2001Partic of mort/charge * (6 pages)
26 March 2001Partic of mort/charge * (6 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed;new director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
20 September 2000Company name changed millbry 475 LTD.\certificate issued on 21/09/00 (2 pages)
20 September 2000Company name changed millbry 475 LTD.\certificate issued on 21/09/00 (2 pages)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 August 2000Registered office changed on 10/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
10 August 2000Secretary resigned (1 page)
21 July 2000Incorporation (16 pages)
21 July 2000Incorporation (16 pages)