Company NameThe Doorstop Ltd.
Company StatusDissolved
Company NumberSC272609
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes

Directors

Director NameMr Martin Cahill
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 12 March 2015)
RoleFinancial Director
Correspondence Address74 Whistleberry Wynd
Hamilton
South Lanarkshire
ML3 0SE
Scotland
Secretary NameMr Martin Cahill
NationalityBritish
StatusClosed
Appointed19 October 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 12 March 2015)
RoleFinancial Director
Correspondence Address74 Whistleberry Wynd
Hamilton
South Lanarkshire
ML3 0SE
Scotland
Director NamePaul Morris
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleSales Manager
Correspondence Address21 Fourth Street
Birkenshaw
Uddingston
Lanarkshire
G71 6AU
Scotland
Secretary NameAllan George Morris
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Bredisholm Crescent
Uddingston
Strathclyde
Lanarkshire
G71 5NH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£37,353
Gross Profit£3,469
Net Worth-£7,262
Current Liabilities£8,269

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Notice of final meeting of creditors (3 pages)
12 December 2014Notice of final meeting of creditors (3 pages)
29 April 2014Registered office address changed from L.K Flooring Ltd, Unit 4, 802 Old Edinburgh Road, Bellshill Lanarkshire ML4 3JG on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from L.K Flooring Ltd, Unit 4, 802 Old Edinburgh Road, Bellshill Lanarkshire ML4 3JG on 29 April 2014 (2 pages)
8 April 2014Notice of winding up order (2 pages)
8 April 2014Notice of winding up order (2 pages)
27 November 2013Compulsory strike-off action has been suspended (1 page)
27 November 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2007Return made up to 26/08/07; full list of members (2 pages)
26 October 2007Return made up to 26/08/07; full list of members (2 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Return made up to 26/08/06; full list of members (2 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Return made up to 26/08/06; full list of members (2 pages)
25 October 2007New secretary appointed (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 2, 802 old edinburgh road bellshill glasgow ML4 3JG (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: unit 2, 802 old edinburgh road bellshill glasgow ML4 3JG (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
10 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
10 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
8 December 2005Return made up to 26/08/05; full list of members (6 pages)
8 December 2005Return made up to 26/08/05; full list of members (6 pages)
1 December 2004Director's particulars changed (2 pages)
1 December 2004Director's particulars changed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
4 November 2004Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2004Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
4 November 2004Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
26 August 2004Incorporation (16 pages)
26 August 2004Incorporation (16 pages)