Company NameCoverall Building & Decoration Limited
Company StatusDissolved
Company NumberSC251194
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAgnes Mathieson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 Earlbank Avenue
Glasgow
Strathclyde
G14 9HE
Scotland
Secretary NameMr David William Mathieson
NationalityBritish
StatusResigned
Appointed17 June 2003(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2012)
RoleJoiner
Correspondence Address1/2, 1285 Dumbarton Road
Glasgow
G14 9UY
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1007 Argyle Street
Glasgow
G3 8LZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Agnes Mathieson
50.00%
Ordinary
1 at £1David William Mathieson
50.00%
Ordinary

Financials

Year2014
Net Worth£11,842
Current Liabilities£22,997

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Registered office address changed from 12 Earlbank Avenue Glasgow G14 9HE to 1007 Argyle Street Glasgow G3 8LZ on 1 August 2014 (1 page)
1 August 2014Termination of appointment of David William Mathieson as a secretary on 1 January 2012 (1 page)
1 August 2014Registered office address changed from 12 Earlbank Avenue Glasgow G14 9HE to 1007 Argyle Street Glasgow G3 8LZ on 1 August 2014 (1 page)
1 August 2014Termination of appointment of David William Mathieson as a secretary on 1 January 2012 (1 page)
1 August 2014Termination of appointment of Agnes Mathieson as a director on 1 January 2012 (1 page)
1 August 2014Termination of appointment of Agnes Mathieson as a director on 1 January 2012 (1 page)
1 August 2014Termination of appointment of David William Mathieson as a secretary on 1 January 2012 (1 page)
1 August 2014Termination of appointment of Agnes Mathieson as a director on 1 January 2012 (1 page)
1 August 2014Registered office address changed from 12 Earlbank Avenue Glasgow G14 9HE to 1007 Argyle Street Glasgow G3 8LZ on 1 August 2014 (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2012Amended accounts made up to 30 June 2011 (5 pages)
30 August 2012Amended accounts made up to 30 June 2011 (5 pages)
26 March 2012Accounts made up to 30 June 2011 (2 pages)
26 March 2012Accounts made up to 30 June 2011 (2 pages)
22 September 2011Amended accounts made up to 30 June 2010 (11 pages)
22 September 2011Amended accounts made up to 30 June 2010 (11 pages)
31 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(4 pages)
31 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(4 pages)
23 February 2011Accounts made up to 30 June 2010 (2 pages)
23 February 2011Accounts made up to 30 June 2010 (2 pages)
27 July 2010Director's details changed for Agnes Mathieson on 11 June 2010 (2 pages)
27 July 2010Secretary's details changed for David William Mathieson on 12 June 2010 (1 page)
27 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for David William Mathieson on 12 June 2010 (1 page)
27 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Agnes Mathieson on 11 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 16 June 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 July 2008Return made up to 16/06/08; full list of members (3 pages)
25 July 2008Return made up to 16/06/08; full list of members (3 pages)
17 January 2008Return made up to 16/06/07; no change of members (6 pages)
17 January 2008Return made up to 16/06/07; no change of members (6 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
13 September 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
26 February 2007Secretary's particulars changed (1 page)
3 November 2006Return made up to 16/06/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 August 2005Return made up to 16/06/05; full list of members (2 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 July 2004Return made up to 16/06/04; full list of members (6 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: argyl company services 1007 argyle street glasgow G3 8LZ (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: argyle company services 1007 argyle street glasgow G3 8LZ (1 page)
16 June 2003Incorporation (6 pages)