Company NameCPT Contractor 17 Limited
Company StatusDissolved
Company NumberSC242471
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Ian Alexander Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southwood Avenue
Highgate
London
N6 5SA
Secretary NameMr Ian Alexander Ross
NationalityBritish
StatusClosed
Appointed07 August 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southwood Avenue
Highgate
London
N6 5SA
Director NameJeng-Her Huang
Date of BirthMarch 1955 (Born 69 years ago)
NationalityTaiwanese/British
StatusResigned
Appointed30 January 2003(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address19 Bothwell Road
Uddingston
Glasgow
Lanarkshire
G71 7EZ
Scotland
Director NameNelson Su
Date of BirthJuly 1960 (Born 63 years ago)
NationalityTaiwanese/British
StatusResigned
Appointed30 September 2003(8 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2004)
RoleFinance Director
Correspondence Address1 Knights Gate
Bothwell
G71 8SS
Scotland
Director NameRichard David Swinford Bostock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2007)
RoleCompany Director
Correspondence AddressHanlye House
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Secretary NameRichard David Swinford Bostock
NationalityBritish
StatusResigned
Appointed24 February 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2007)
RoleCompany Director
Correspondence AddressHanlye House
Hanlye Lane
Cuckfield
West Sussex
RH17 5HR
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed30 January 2003(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 24 February 2004)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Tal Cpt Land Development Partnership LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£165,413
Cash£863,003
Current Liabilities£1,039,166

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Return of final meeting of voluntary winding up (3 pages)
6 March 2014Return of final meeting of voluntary winding up (3 pages)
3 March 2014Notice of final meeting of creditors (2 pages)
3 March 2014Notice of final meeting of creditors (2 pages)
13 June 2013Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from Pkf(Uk) Llp 78 Carlton Place Glasgow G5 9TH on 13 June 2013 (2 pages)
14 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2012Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 14 May 2012 (2 pages)
14 November 2011Order of court recall of provisional liquidator (1 page)
14 November 2011Order of court recall of provisional liquidator (1 page)
22 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page)
16 March 2011Appointment of a provisional liquidator (1 page)
16 March 2011Appointment of a provisional liquidator (1 page)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
10 February 2009Return made up to 17/01/09; full list of members (3 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
5 February 2008Return made up to 17/01/08; full list of members (2 pages)
25 October 2007New secretary appointed;new director appointed (6 pages)
25 October 2007New secretary appointed;new director appointed (6 pages)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
21 April 2007Dec mort/charge * (2 pages)
21 April 2007Dec mort/charge * (2 pages)
19 April 2007Partic of mort/charge * (4 pages)
19 April 2007Partic of mort/charge * (4 pages)
17 April 2007Partic of mort/charge * (4 pages)
17 April 2007Partic of mort/charge * (4 pages)
5 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 April 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
27 March 2007Resolutions
  • RES13 ‐ Audit exempt 249B(2) 31/01/07
(1 page)
27 March 2007Resolutions
  • RES13 ‐ Audit exempt 249B(2) 31/01/07
(1 page)
26 March 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
26 March 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 February 2007Return made up to 17/01/07; full list of members (2 pages)
27 February 2007Return made up to 17/01/07; full list of members (2 pages)
6 March 2006Resolutions
  • RES13 ‐ Audit exempt 249B(2) 31/01/06
(1 page)
6 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 March 2006Resolutions
  • RES13 ‐ Audit exempt 249B(2) 31/01/06
(1 page)
6 March 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 February 2006Return made up to 17/01/06; full list of members (7 pages)
14 February 2006Return made up to 17/01/06; full list of members (7 pages)
25 October 2005Resolutions
  • RES13 ‐ Not req to obtain audit 31/01/05
(1 page)
25 October 2005Resolutions
  • RES13 ‐ Not req to obtain audit 31/01/05
(1 page)
18 October 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 October 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 January 2005Return made up to 17/01/05; full list of members (7 pages)
23 January 2005Return made up to 17/01/05; full list of members (7 pages)
9 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
9 October 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
9 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2004Registered office changed on 24/03/04 from: 249 west george street glasgow G2 4RB (1 page)
24 March 2004Registered office changed on 24/03/04 from: 249 west george street glasgow G2 4RB (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
5 March 2004Declaration of assistance for shares acquisition (6 pages)
5 March 2004Declaration of assistance for shares acquisition (6 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New director appointed (5 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New director appointed (5 pages)
4 March 2004New director appointed (3 pages)
4 March 2004New secretary appointed (2 pages)
3 March 2004Return made up to 17/01/04; full list of members (6 pages)
3 March 2004Return made up to 17/01/04; full list of members (6 pages)
2 March 2004Partic of mort/charge * (6 pages)
2 March 2004Partic of mort/charge * (6 pages)
12 February 2004Registered office changed on 12/02/04 from: woodrow, enterprise campus eurocentral, holytown motherwell lanarkshire ML1 4UD (1 page)
12 February 2004Registered office changed on 12/02/04 from: woodrow, enterprise campus eurocentral, holytown motherwell lanarkshire ML1 4UD (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
10 February 2003Registered office changed on 10/02/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
17 January 2003Incorporation (19 pages)
17 January 2003Incorporation (19 pages)