Company NameMadden (Contracts) Limited
Company StatusDissolved
Company NumberSC261698
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Madden
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Limewood Place
Drumpellier Lawns
Bargeddie
Glasgow
G69 7SZ
Scotland
Director NameCharles Madden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Belhaven Terrace
Glasgow
G12 0TF
Scotland
Secretary NameCharles Madden
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Hamilton Drive
Cambuslang
Glasgow
G72 8JQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Brian Madden
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,454
Current Liabilities£208,423

Accounts

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

Filing History

11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2015Return of final meeting of voluntary winding up (3 pages)
11 March 2015Notice of final meeting of creditors (1 page)
18 September 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland on 18 September 2013 (2 pages)
18 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 1
(5 pages)
22 January 2013Secretary's details changed for Charles Madden on 9 January 2013 (2 pages)
22 January 2013Secretary's details changed for Charles Madden on 9 January 2013 (2 pages)
22 January 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 22 January 2013 (1 page)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 February 2012Director's details changed for Charles Madden on 9 January 2012 (2 pages)
23 February 2012Director's details changed for Brian Madden on 9 January 2012 (2 pages)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Brian Madden on 9 January 2012 (2 pages)
23 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Charles Madden on 9 January 2012 (2 pages)
12 January 2012Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 12 January 2012 (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Annual return made up to 9 January 2011 (14 pages)
25 March 2011Annual return made up to 9 January 2011 (14 pages)
10 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
1 April 2010 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 March 2009Return made up to 09/01/08; full list of members (10 pages)
12 March 2009Director and secretary's change of particulars / charles madden / 05/09/2007 (1 page)
12 March 2009Return made up to 09/01/09; no change of members (4 pages)
14 February 2009Director and secretary's change of particulars / charles madden / 10/10/2007 (1 page)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 February 2007Return made up to 09/01/07; full list of members (7 pages)
13 June 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
19 May 2006Registered office changed on 19/05/06 from: james miller house 98 west george street glasgow G2 1PJ (1 page)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 February 2005Return made up to 09/01/05; full list of members (7 pages)
21 September 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed;new director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (14 pages)