Company NameMark Chadwick Joinery Limited
Company StatusDissolved
Company NumberSC218220
CategoryPrivate Limited Company
Incorporation Date19 April 2001(22 years, 11 months ago)
Dissolution Date17 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ernest Mark Chadwick
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressOakland South Couston
Bathgate
West Lothian
EH48 4LG
Scotland
Secretary NameMrs Christine Chadwick
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOakland South Couston
Bathgate
West Lothian
EH48 4LG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Christine Chadwick
50.00%
Ordinary
50 at £1Ernest Mark Chadwick
50.00%
Ordinary

Financials

Year2014
Net Worth£551
Cash£100
Current Liabilities£60,809

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Notice of final meeting of creditors (6 pages)
17 September 2015Notice of final meeting of creditors (6 pages)
29 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages)
2 October 2013Registered office address changed from Oakland South Couston Bathgate West Lothian EH48 4LG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Oakland South Couston Bathgate West Lothian EH48 4LG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Oakland South Couston Bathgate West Lothian EH48 4LG on 2 October 2013 (2 pages)
2 October 2013Court order notice of winding up (1 page)
2 October 2013Court order notice of winding up (1 page)
2 October 2013Notice of winding up order (1 page)
2 October 2013Notice of winding up order (1 page)
27 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Compulsory strike-off action has been discontinued (1 page)
26 August 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(4 pages)
26 August 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(4 pages)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
22 August 2013Compulsory strike-off action has been suspended (1 page)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Compulsory strike-off action has been discontinued (1 page)
27 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 August 2010Secretary's details changed for Christine Chadwick on 30 October 2009 (1 page)
26 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Ernest Mark Chadwick on 30 October 2009 (2 pages)
26 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Ernest Mark Chadwick on 30 October 2009 (2 pages)
26 August 2010Secretary's details changed for Christine Chadwick on 30 October 2009 (1 page)
25 August 2010Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 April 2009Secretary's change of particulars / christine chadwick / 01/05/2008 (1 page)
29 April 2009Return made up to 19/04/08; no change of members (4 pages)
29 April 2009Director's change of particulars / ernest chadwick / 01/05/2005 (1 page)
29 April 2009Secretary's change of particulars / christine chadwick / 01/05/2008 (1 page)
29 April 2009Return made up to 19/04/08; no change of members (4 pages)
29 April 2009Director's change of particulars / ernest chadwick / 01/05/2005 (1 page)
4 April 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009Compulsory strike-off action has been suspended (1 page)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
20 December 2007Return made up to 19/04/07; full list of members (2 pages)
20 December 2007Return made up to 19/04/07; full list of members (2 pages)
19 December 2007Return made up to 19/04/05; full list of members (2 pages)
19 December 2007Return made up to 19/04/05; full list of members (2 pages)
19 December 2007Return made up to 19/04/06; full list of members (2 pages)
19 December 2007Return made up to 19/04/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 August 2006Registered office changed on 10/08/06 from: c/o 10 craigengar avenue uphall broxburn west lothian EH52 5SQ (1 page)
10 August 2006Registered office changed on 10/08/06 from: c/o 10 craigengar avenue uphall broxburn west lothian EH52 5SQ (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 July 2004Return made up to 19/04/04; full list of members (6 pages)
14 July 2004Return made up to 19/04/04; full list of members (6 pages)
9 July 2004Registered office changed on 09/07/04 from: dajona, 25 inchcross park bathgate EH48 2HF (1 page)
9 July 2004Registered office changed on 09/07/04 from: dajona, 25 inchcross park bathgate EH48 2HF (1 page)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 June 2003Return made up to 19/04/03; full list of members (6 pages)
21 June 2003Return made up to 19/04/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 June 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(6 pages)
17 June 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
19 April 2001Incorporation (15 pages)
19 April 2001Incorporation (15 pages)