Company NameSc292441 Limited
Company StatusDissolved
Company NumberSC292441
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date17 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Fleming
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Holmwood Park
Crossford
Lanarkshire
ML8 5SZ
Scotland
Secretary NameLinda Margaret Fleming
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 17 June 2015)
RoleCompany Director
Correspondence Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameMiss Irene Alexander
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Holmwood Park
Crossford
Lanarkshire
ML8 5SZ
Scotland
Director NameMr Anthony Hugh Munsey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmwood Green
Crossford
Carluke
Lanarkshire
ML8 5SY
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Stuart Fleming
90.91%
Ordinary
10 at £1Stuart Fleming
9.09%
Ordinary A

Financials

Year2014
Net Worth-£218,495
Cash£8,526
Current Liabilities£1,139,669

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Notice of move from Administration to Dissolution (9 pages)
17 March 2015Notice of move from Administration to Dissolution (9 pages)
30 October 2014Administrator's progress report (9 pages)
30 October 2014Administrator's progress report (9 pages)
29 April 2014Administrator's progress report (9 pages)
29 April 2014Administrator's progress report (9 pages)
24 April 2014Notice of extension of period of Administration (1 page)
24 April 2014Notice of extension of period of Administration (1 page)
17 October 2013Administrator's progress report (9 pages)
17 October 2013Administrator's progress report (9 pages)
8 April 2013Administrator's progress report (9 pages)
8 April 2013Administrator's progress report (9 pages)
4 March 2013Notice of extension of period of Administration (1 page)
4 March 2013Notice of extension of period of Administration (1 page)
17 October 2012Administrator's progress report (8 pages)
17 October 2012Administrator's progress report (8 pages)
23 May 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
23 May 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
15 May 2012Statement of administrator's proposal (25 pages)
15 May 2012Statement of administrator's proposal (25 pages)
5 April 2012Appointment of an administrator (8 pages)
5 April 2012Appointment of an administrator (8 pages)
4 April 2012Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ on 4 April 2012 (2 pages)
21 February 2012Order of court - dissolution void (2 pages)
21 February 2012Order of court - dissolution void (2 pages)
25 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2011First Gazette notice for voluntary strike-off (1 page)
5 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 110
(4 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 110
(4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 May 2010Appointment of Linda Margaret Fleming as a secretary (1 page)
17 May 2010Termination of appointment of Irene Alexander as a secretary (1 page)
17 May 2010Appointment of Linda Margaret Fleming as a secretary (1 page)
17 May 2010Termination of appointment of Irene Alexander as a secretary (1 page)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 March 2009Appointment terminated director anthony munsey (1 page)
5 March 2009Appointment terminated director anthony munsey (1 page)
20 February 2009Return made up to 31/10/07; full list of members; amend (5 pages)
20 February 2009Return made up to 31/10/07; full list of members; amend (5 pages)
3 February 2009Return made up to 31/10/08; full list of members (4 pages)
3 February 2009Return made up to 31/10/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 May 2008Return made up to 31/10/07; full list of members (4 pages)
20 May 2008Return made up to 31/10/07; full list of members (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
1 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (7 pages)
2 February 2006Partic of mort/charge * (4 pages)
2 February 2006Partic of mort/charge * (4 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Ad 19/12/05--------- £ si 45@1=45 £ ic 55/100 (2 pages)
21 December 2005Ad 18/12/05--------- £ si 53@1=53 £ ic 2/55 (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Ad 18/12/05--------- £ si 53@1=53 £ ic 2/55 (3 pages)
21 December 2005Ad 19/12/05--------- £ si 45@1=45 £ ic 55/100 (2 pages)
21 December 2005Director resigned (1 page)
20 December 2005Nc inc already adjusted 08/12/05 (1 page)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2005Nc inc already adjusted 08/12/05 (1 page)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Partic of mort/charge * (3 pages)
14 December 2005Partic of mort/charge * (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: sekadec, 15 colly linn road, bearsden, glasgow, G61 4PN (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: sekadec, 15 colly linn road, bearsden, glasgow, G61 4PN (1 page)
31 October 2005Incorporation (6 pages)
31 October 2005Incorporation (6 pages)