Company NameBTL Solutions Limited
Company StatusDissolved
Company NumberSC292359
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDaniel Gardiner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Woodland Avenue
Paisley
PA2 8BH
Scotland
Director NameMr Colin Steven Roe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Stravaig Walk
Paisley
Renfrewshire
PA2 0RX
Scotland
Secretary NameMr Colin Steven Roe
NationalityBritish
StatusClosed
Appointed01 July 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 06 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Stravaig Walk
Paisley
Renfrewshire
PA2 0RX
Scotland
Director NameMrs Julie Ann Gardiner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(11 months after company formation)
Appointment Duration9 years (closed 06 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Woodland Avenue
Paisley
PA2 8BH
Scotland
Director NameSharon Tracy McManus
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(11 months after company formation)
Appointment Duration9 years (closed 06 October 2015)
RoleProperty Investor
Correspondence Address20 Locher Way
Houston
Renfrewshire
PA6 7AH
Scotland
Director NameDaniel Philip Arbon
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleProperty Developer
Correspondence Address31 Espedair Street
Paisley
Renfrewshire
PA2 6NU
Scotland
Secretary NameDaniel Philip Arbon
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleProperty Developer
Correspondence Address31 Espedair Street
Paisley
Renfrewshire
PA2 6NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£15,470
Cash£47,454
Current Liabilities£252,066

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Final Gazette dissolved following liquidation (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2015Notice of move from Administration to Dissolution (19 pages)
6 July 2015Administrator's progress report (19 pages)
6 July 2015Notice of move from Administration to Dissolution (19 pages)
6 July 2015Administrator's progress report (19 pages)
12 February 2015Administrator's progress report (16 pages)
12 February 2015Administrator's progress report (16 pages)
16 January 2015Notice of extension of period of Administration (1 page)
16 January 2015Notice of extension of period of Administration (1 page)
20 August 2014Administrator's progress report (16 pages)
20 August 2014Administrator's progress report (16 pages)
27 January 2014Administrator's progress report (16 pages)
27 January 2014Administrator's progress report (16 pages)
23 December 2013Notice of extension of period of Administration (1 page)
23 December 2013Notice of extension of period of Administration (1 page)
29 August 2013Administrator's progress report (17 pages)
29 August 2013Administrator's progress report (17 pages)
22 March 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
22 March 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 February 2013Administrator's progress report (20 pages)
20 February 2013Administrator's progress report (20 pages)
9 January 2013Notice of extension of period of Administration (1 page)
9 January 2013Notice of extension of period of Administration (1 page)
22 August 2012Administrator's progress report (14 pages)
22 August 2012Administrator's progress report (14 pages)
27 February 2012Administrator's progress report (17 pages)
27 February 2012Administrator's progress report (17 pages)
15 December 2011Notice of extension of period of Administration (1 page)
15 December 2011Notice of extension of period of Administration (1 page)
31 August 2011Administrator's progress report (19 pages)
31 August 2011Administrator's progress report (19 pages)
28 February 2011Administrator's progress report (19 pages)
28 February 2011Administrator's progress report (19 pages)
12 January 2011Notice of extension of period of Administration (1 page)
12 January 2011Notice of extension of period of Administration (1 page)
3 September 2010Administrator's progress report (19 pages)
3 September 2010Administrator's progress report (19 pages)
5 March 2010Administrator's progress report (20 pages)
5 March 2010Administrator's progress report (20 pages)
15 January 2010Notice of extension of period of Administration (2 pages)
15 January 2010Notice of extension of period of Administration (2 pages)
2 September 2009Administrator's progress report (17 pages)
2 September 2009Administrator's progress report (17 pages)
17 July 2009Notice of extension of period of Administration (1 page)
17 July 2009Notice of extension of period of Administration (1 page)
11 March 2009Administrator's progress report (18 pages)
11 March 2009Administrator's progress report (18 pages)
16 September 2008Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages)
16 September 2008Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages)
9 September 2008Statement of administrator's proposal (28 pages)
9 September 2008Statement of administrator's proposal (28 pages)
30 July 2008Appointment of an administrator (3 pages)
30 July 2008Appointment of an administrator (3 pages)
24 July 2008Registered office changed on 24/07/2008 from 123 stockwell street glasgow G1 4LT (1 page)
24 July 2008Registered office changed on 24/07/2008 from 123 stockwell street glasgow G1 4LT (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
18 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
13 December 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
31 October 2007Return made up to 27/10/07; full list of members (3 pages)
31 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
10 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
10 September 2007Partic of mort/charge * (3 pages)
10 September 2007Partic of mort/charge * (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
7 August 2007Partic of mort/charge * (3 pages)
2 August 2007Partic of mort/charge * (3 pages)
2 August 2007Partic of mort/charge * (3 pages)
2 August 2007Partic of mort/charge * (3 pages)
2 August 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
28 June 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
25 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
11 April 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
9 February 2007Partic of mort/charge * (3 pages)
9 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
6 December 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
25 November 2006Partic of mort/charge * (3 pages)
25 November 2006Partic of mort/charge * (3 pages)
22 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Partic of mort/charge * (3 pages)
8 November 2006Partic of mort/charge * (3 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Memorandum and Articles of Association (6 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2006Memorandum and Articles of Association (6 pages)
2 November 2006New director appointed (2 pages)
23 October 2006Ad 28/09/06--------- £ si 158@1=158 £ ic 842/1000 (2 pages)
23 October 2006Ad 28/09/06--------- £ si 158@1=158 £ ic 842/1000 (2 pages)
30 June 2006Secretary resigned;director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 123 stockwell street glasgow G1 4LT (1 page)
16 February 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 123 stockwell street glasgow G1 4LT (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
27 October 2005Incorporation (16 pages)
27 October 2005Incorporation (16 pages)