Company NamePaul J. Connolly Electrical & Plumbing Contractor Ltd.
Company StatusDissolved
Company NumberSC253909
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul John Connolly
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleElectrical, Plumbing & Heating
Country of ResidenceUnited Kingdom
Correspondence AddressThe Posts Shore Street
Inver
Ross-Shire
IV20 1SF
Scotland
Secretary NameSandra Louise Connolly
NationalityBritish
StatusClosed
Appointed19 May 2010(6 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressThe Posts Shore Street
Inver By Tain
Ross-Shire
IV20 1SF
Scotland
Secretary NameEileen Brice
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleClerical Assistant
Correspondence Address2 Shore Street
Inver
Tain
Ross-Shire
IV20 1SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria Buildings
High Street
Tain
Ross-Shire
IV19 1AE
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

2 at £1P.j. Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth£3,768
Current Liabilities£11,482

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 August 2016 (1 page)
13 April 2017Micro company accounts made up to 31 August 2016 (1 page)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
19 March 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 August 2011Secretary's details changed for Sandra Louise Connolly on 7 August 2011 (2 pages)
30 August 2011Secretary's details changed for Sandra Louise Connolly on 7 August 2011 (2 pages)
30 August 2011Secretary's details changed for Sandra Louise Connolly on 7 August 2011 (2 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Paul John Connolly on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Paul John Connolly on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Paul John Connolly on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
24 May 2010Appointment of Sandra Louise Connolly as a secretary (3 pages)
24 May 2010Appointment of Sandra Louise Connolly as a secretary (3 pages)
24 May 2010Termination of appointment of Eileen Brice as a secretary (3 pages)
24 May 2010Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 24 May 2010 (3 pages)
24 May 2010Termination of appointment of Eileen Brice as a secretary (3 pages)
24 May 2010Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ on 24 May 2010 (3 pages)
25 September 2009Director's change of particulars / paul connolly / 20/09/2009 (1 page)
25 September 2009Return made up to 07/08/09; full list of members (3 pages)
25 September 2009Director's change of particulars / paul connolly / 20/09/2009 (1 page)
25 September 2009Return made up to 07/08/09; full list of members (3 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 August 2006Return made up to 07/08/06; full list of members (2 pages)
16 August 2006Return made up to 07/08/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
1 September 2005Return made up to 07/08/05; full list of members (2 pages)
1 September 2005Return made up to 07/08/05; full list of members (2 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
7 September 2004Return made up to 07/08/04; full list of members (6 pages)
7 September 2004Return made up to 07/08/04; full list of members (6 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)