Company NameRouken Glen Plumbing Ltd.
Company StatusDissolved
Company NumberSC243974
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date25 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJeffrey Bailey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RolePlumber
Correspondence Address27 Queensberry Avenue
Clarkston
Glasgow
G76 7DU
Scotland
Secretary NameStewart Alexander Bailey
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Crosslees Park
Thornliebank
Glasgow
G46 7DX
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth-£12,167
Cash£7,516
Current Liabilities£41,069

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 January 2016Notice of final meeting of creditors (3 pages)
25 January 2016Notice of final meeting of creditors (3 pages)
19 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 19 July 2012 (2 pages)
11 July 2012Withdraw the company strike off application (2 pages)
11 July 2012Withdraw the company strike off application (2 pages)
11 June 2012Notice of winding up order (1 page)
11 June 2012Court order notice of winding up (1 page)
11 June 2012Notice of winding up order (1 page)
11 June 2012Court order notice of winding up (1 page)
20 October 2011Voluntary strike-off action has been suspended (1 page)
20 October 2011Voluntary strike-off action has been suspended (1 page)
26 August 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011First Gazette notice for voluntary strike-off (1 page)
15 August 2011Application to strike the company off the register (2 pages)
15 August 2011Application to strike the company off the register (2 pages)
19 May 2011Director's details changed for Jeffrey Bailey on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Jeffrey Bailey on 19 May 2011 (2 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 103
(5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 103
(5 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 March 2009Return made up to 14/02/09; full list of members (4 pages)
30 March 2009Return made up to 14/02/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 April 2008Return made up to 14/02/08; full list of members (4 pages)
1 April 2008Return made up to 14/02/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o sinclair wood & co 90 mitchell street glasgow starthclyde G1 3NQ (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o sinclair wood & co 90 mitchell street glasgow starthclyde G1 3NQ (1 page)
30 May 2007Return made up to 14/02/07; full list of members (3 pages)
30 May 2007Return made up to 14/02/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Return made up to 14/02/06; full list of members (7 pages)
26 October 2006Return made up to 14/02/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 October 2005Return made up to 14/02/05; full list of members (7 pages)
24 October 2005Return made up to 14/02/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 July 2004Return made up to 14/02/04; full list of members (6 pages)
14 July 2004Return made up to 14/02/04; full list of members (6 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
27 May 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
27 May 2003Ad 14/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
27 May 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
27 May 2003Ad 14/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 February 2003Registered office changed on 21/02/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Director resigned (1 page)
14 February 2003Incorporation (9 pages)
14 February 2003Incorporation (9 pages)