Company NameBuildtweed Limited
Company StatusDissolved
Company NumberSC230077
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date10 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Charles Rooney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (closed 10 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Boness Road
Grangemouth
Central
FK3 8AN
Scotland
Secretary NameMary Scott Maley
NationalityBritish
StatusClosed
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (closed 10 February 2017)
RoleCompany Director
Correspondence Address21 Canmore Drive
Stenhousemuir
Central
FK5 4LA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2011
Net Worth£128,195
Cash£50,935
Current Liabilities£78,869

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 February 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Notice of final meeting of creditors (2 pages)
10 November 2016Notice of final meeting of creditors (2 pages)
28 September 2012Court order notice of winding up (1 page)
28 September 2012Notice of winding up order (1 page)
28 September 2012Court order notice of winding up (1 page)
28 September 2012Registered office address changed from 47 Bo'ness Road Grangemouth FK3 8AN on 28 September 2012 (2 pages)
28 September 2012Notice of winding up order (1 page)
28 September 2012Registered office address changed from 47 Bo'ness Road Grangemouth FK3 8AN on 28 September 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(4 pages)
28 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(4 pages)
28 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Steven Charles Rooney on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Steven Charles Rooney on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Steven Charles Rooney on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 May 2009Return made up to 08/04/09; full list of members (3 pages)
12 May 2009Return made up to 08/04/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 April 2008Return made up to 08/04/08; full list of members (3 pages)
24 April 2008Return made up to 08/04/08; full list of members (3 pages)
20 November 2007Return made up to 08/04/07; full list of members (2 pages)
20 November 2007Return made up to 08/04/07; full list of members (2 pages)
12 October 2007First Gazette notice for compulsory strike-off (1 page)
12 October 2007First Gazette notice for compulsory strike-off (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 April 2006Return made up to 08/04/06; full list of members (6 pages)
4 April 2006Return made up to 08/04/06; full list of members (6 pages)
15 July 2005Return made up to 08/04/05; full list of members (6 pages)
15 July 2005Return made up to 08/04/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(6 pages)
7 July 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(6 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 November 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
10 November 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
22 May 2003Return made up to 08/04/03; full list of members (6 pages)
22 May 2003Return made up to 08/04/03; full list of members (6 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 May 2002Registered office changed on 16/05/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)