Company NameGroundtech Civil Engineering (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC238141
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date15 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Ferry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address15 Kingsacre Road
Glasgow
G44 4LW
Scotland
Secretary NameAnne Ferry
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Kingsacre Road
Glasgow
G44 4LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Anne Ferry
50.00%
Ordinary
1 at £1James Ferry
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,546
Current Liabilities£89,936

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 June 2022Final Gazette dissolved following liquidation (1 page)
15 March 2022Final account prior to dissolution in CVL (6 pages)
19 November 2018Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 19 November 2018 (2 pages)
20 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
(1 page)
20 August 2018Registered office address changed from 9 Helena Place, Busby Road Clarkston Glasgow G76 7RB to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 20 August 2018 (2 pages)
31 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 March 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive Glasgow Lanarkshire G76 7JD on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Suite 3 Midholm 2 Hillview Drive Glasgow Lanarkshire G76 7JD on 10 March 2014 (1 page)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
20 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
22 October 2011Director's details changed for James Ferry on 14 October 2011 (2 pages)
22 October 2011Director's details changed for James Ferry on 14 October 2011 (2 pages)
22 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 June 2010Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW on 4 June 2010 (2 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (14 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Return made up to 14/10/08; full list of members (8 pages)
19 January 2009Return made up to 14/10/08; full list of members (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Return made up to 14/10/07; no change of members (6 pages)
12 November 2007Return made up to 14/10/07; no change of members (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 January 2007Return made up to 14/10/06; full list of members (6 pages)
23 January 2007Return made up to 14/10/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Return made up to 14/10/05; full list of members (6 pages)
17 October 2005Return made up to 14/10/05; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 December 2004Return made up to 14/10/04; full list of members (6 pages)
9 December 2004Return made up to 14/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
14 October 2002Incorporation (16 pages)
14 October 2002Incorporation (16 pages)