Company NameStrathness Construction & Groundworks Limited
Company StatusDissolved
Company NumberSC279518
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date19 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Brydie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleBuilder/Groundworker
Country of ResidenceScotland
Correspondence AddressTighbeg
Main Street
Strathyre
FK18 8NA
Scotland
Secretary NameMr Ian Brydie
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTighbeg
Main Street
Strathyre
FK18 8NA
Scotland
Director NameJohn Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressRosseil
Grangemouth Road
Boness
EH51 0PU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,931
Cash£164
Current Liabilities£81,185

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Notice of final meeting of creditors (7 pages)
19 May 2017Notice of final meeting of creditors (7 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Lp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Lp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
29 May 2015Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to C/O Grant Thornton Uk Lp 95 Bothwell Street Glasgow G2 7JZ on 29 May 2015 (2 pages)
29 May 2015Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to C/O Grant Thornton Uk Lp 95 Bothwell Street Glasgow G2 7JZ on 29 May 2015 (2 pages)
1 April 2015Notice of winding up order (1 page)
1 April 2015Notice of winding up order (1 page)
1 April 2015Court order notice of winding up (1 page)
1 April 2015Court order notice of winding up (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Registered office address changed from 20 Barnton Street Stirling FK8 1NE to Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 20 Barnton Street Stirling FK8 1NE to Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 27 November 2014 (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
23 July 2014Compulsory strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Termination of appointment of John Taylor as a director (2 pages)
5 June 2014Termination of appointment of John Taylor as a director (2 pages)
2 June 2014Resolutions
  • RES13 ‐ Sale by the company of company assets sold to director be approved. 13/01/2014
(1 page)
2 June 2014Resolutions
  • RES13 ‐ Sale by the company of company assets sold to director be approved. 13/01/2014
(1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(5 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(5 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(5 pages)
21 February 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Director's details changed for John Taylor on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Ian Brydie on 7 February 2010 (2 pages)
8 February 2010Director's details changed for John Taylor on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Ian Brydie on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for John Taylor on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Ian Brydie on 7 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
27 February 2009Return made up to 07/02/09; full list of members (4 pages)
27 February 2009Return made up to 07/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 March 2008Return made up to 07/02/08; full list of members (4 pages)
10 March 2008Return made up to 07/02/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 March 2007Return made up to 07/02/07; full list of members (2 pages)
9 March 2007Return made up to 07/02/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 February 2006Return made up to 07/02/06; full list of members (2 pages)
9 February 2006Return made up to 07/02/06; full list of members (2 pages)
18 April 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2005Incorporation (17 pages)
7 February 2005Incorporation (17 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)