Company NameTowler And Hyslop Ltd.
Company StatusDissolved
Company NumberSC284338
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart Dennett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dunlin
East Kilbride
Glasgow
G74 4RX
Scotland
Director NameRobert Barnes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barassie
East Kilbride
Glasgow
Lanarkshire
G74 4SD
Scotland
Director NameGordon Hyslop
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Secretary NameRobert Barnes
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barassie
East Kilbride
Glasgow
Lanarkshire
G74 4SD
Scotland
Director NameMr Edward Corrigan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address102 Bath Street
2nd Floor
Glasgow
Scotland
Director NameMr David James Mundell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2019)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address102 Bath Street
2nd Floor
Glasgow
G2 2EN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5510657
Telephone regionGlasgow

Location

Registered Address102 Bath Street
2nd Floor
Glasgow
G2 2EN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Ailsa Project Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,834
Cash£31,770
Current Liabilities£62,404

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2019Voluntary strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (3 pages)
31 July 2019Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Termination of appointment of David James Mundell as a director on 1 May 2019 (1 page)
21 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 102 Bath Street 2nd Floor Glasgow Scotland to 102 Bath Street 2nd Floor Glasgow G2 2EN on 28 February 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
25 July 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 March 2018Notification of Stuart Dennett as a person with significant control on 7 April 2016 (4 pages)
4 September 2017Termination of appointment of Edward Corrigan as a director on 17 February 2017 (2 pages)
4 September 2017Termination of appointment of Edward Corrigan as a director on 17 February 2017 (2 pages)
10 July 2017Registered office address changed from Station Terrace 94 Kerr Street Glasgow G40 2QP to 102 Bath Street 2nd Floor Glasgow on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
10 July 2017Registered office address changed from Station Terrace 94 Kerr Street Glasgow G40 2QP to 102 Bath Street 2nd Floor Glasgow on 10 July 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(5 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(5 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(5 pages)
4 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(5 pages)
4 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(5 pages)
18 December 2014Termination of appointment of Robert Barnes as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Robert Barnes as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Gordon Hyslop as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Gordon Hyslop as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Robert Barnes as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Robert Barnes as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Robert Barnes as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Robert Barnes as a director on 18 December 2014 (1 page)
9 October 2014Appointment of Mr David James Mundell as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David James Mundell as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Edward Corrigan as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Edward Corrigan as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Edward Corrigan as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David James Mundell as a director on 9 October 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(6 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(6 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,000
(6 pages)
17 April 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
17 April 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
14 April 2014Appointment of Mr Stuart Dennett as a director (2 pages)
14 April 2014Appointment of Mr Stuart Dennett as a director (2 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Robert Barnes on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Robert Barnes on 5 May 2010 (2 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Gordon Hyslop on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Gordon Hyslop on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Gordon Hyslop on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Robert Barnes on 5 May 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 July 2008Return made up to 05/05/08; full list of members (4 pages)
10 July 2008Return made up to 05/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 June 2007Return made up to 05/05/07; full list of members (2 pages)
26 June 2007Return made up to 05/05/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 May 2006Return made up to 05/05/06; full list of members (7 pages)
17 May 2006Return made up to 05/05/06; full list of members (7 pages)
16 January 2006Ad 01/06/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
16 January 2006Ad 01/06/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
5 May 2005Incorporation (16 pages)
5 May 2005Incorporation (16 pages)