Company NameCladtech UK Limited
Company StatusDissolved
Company NumberSC294579
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Gail McBride
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Beaumont Drive
Carron
Falkirk
Stirlingshire
FK2 8SN
Scotland
Director NameDavid Wren
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ratho Drive
Cumbernauld
Glasgow
Strathclyde
G56 0GG
Scotland
Secretary NameGail McBride
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address426 Main Street
Stenhousemuir
Larbert
Stirlingshire
FK5 3JS
Scotland
Director NameMr Kenneth McBride
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(3 months after company formation)
Appointment Duration1 month (resigned 18 April 2006)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address40b Russell Street
Falkirk
FK2 7HS
Scotland
Secretary NameAlan William John Broome
NationalityBritish
StatusResigned
Appointed11 April 2006(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2007)
RoleBusiness Adviser
Correspondence Address23 Howieson Avenue
Boness
EH51 9JG
Scotland
Secretary NameB-Corporate (Corporation)
StatusResigned
Appointed01 January 2007(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2009)
Correspondence Address7 Epoch House
Grangemouth
Stirlingshire
FK3 8WW
Scotland

Location

Registered Address20 Meeks Road
Falkirk
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gail Mcbride
100.00%
Ordinary

Financials

Year2014
Net Worth£95,069
Cash£22,776
Current Liabilities£128,724

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
12 April 2013First Gazette notice for voluntary strike-off (1 page)
29 September 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2010Termination of appointment of B-Corporate as a secretary (1 page)
2 September 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(3 pages)
23 March 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 23 March 2010 (1 page)
28 January 2010Order of court recall of provisional liquidator (1 page)
8 January 2010Appointment of a provisional liquidator (1 page)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
23 January 2008Return made up to 16/12/07; full list of members (2 pages)
1 November 2007Accounts made up to 31 December 2006 (1 page)
2 July 2007Return made up to 16/12/06; full list of members (6 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (1 page)
27 April 2007First Gazette notice for compulsory strike-off (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
11 April 2006New secretary appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Director resigned (1 page)
16 December 2005Incorporation (18 pages)