Company NameMaintenance And General Services Limited
Company StatusDissolved
Company NumberSC240391
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Alexander Philip Mulholland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleBranch Manager
Country of ResidenceScotland
Correspondence Address21 Burns Begg Crescent
Balfron
Glasgow
Strathclyde
G63 0NR
Scotland
Director NameMargaret Galloway Mulholland
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address21 Burns Begg Crescent
Balfron
Glasgow
Strathclyde
G63 0NR
Scotland
Secretary NameMargaret Galloway Mulholland
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address21 Burns Begg Crescent
Balfron
Glasgow
Strathclyde
G63 0NR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Alexander Philip Mulholland
51.00%
Ordinary
49 at £1Margaret Galloway Mulholland
49.00%
Ordinary

Financials

Year2014
Net Worth-£29,165
Cash£1,106
Current Liabilities£57,400

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
12 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2009Director's details changed for Margaret Galloway Mulholland on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Alexander Philip Mulholland on 11 December 2009 (2 pages)
11 December 2009Secretary's details changed for Margaret Galloway Mulholland on 11 December 2009 (1 page)
11 December 2009Registered office address changed from Pavilion 2,3 Dava Street Broom Loan Road Glasgow G51 2JA on 11 December 2009 (1 page)
30 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 February 2009Return made up to 02/12/08; full list of members (7 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 February 2008Return made up to 02/12/07; full list of members
  • 363(287) ‐ Registered office changed on 13/02/08
(7 pages)
18 January 2007Return made up to 02/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2005Return made up to 02/12/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 February 2005Return made up to 02/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 January 2004Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004Return made up to 02/12/03; full list of members (7 pages)
7 December 2002New secretary appointed;new director appointed (1 page)
7 December 2002New director appointed (1 page)
7 December 2002Registered office changed on 07/12/02 from: suite 2/2 copland house ibrox stadium 130 edmiston drive glasgow G51 2YX (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
2 December 2002Incorporation (16 pages)