Company NameGHM Masonry Limited
Company StatusDissolved
Company NumberSC297303
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesG Hillan Masonry Contractors Limited and G Hillan Masonry Limited

Business Activity

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

Directors

Secretary NameJennifer Hillan
NationalityBritish
StatusClosed
Appointed24 August 2007(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 08 January 2019)
RoleHousewife
Correspondence AddressTweedieside Farm Roman Road
Sandford
Strathaven
Lanarkshire
ML10 6PJ
Scotland
Director NameMrs Jennifer Hillan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2011(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlyle House Tweedieside Farm
Sandford
Strathaven
Lanarkshire
ML10 6PJ
Scotland
Director NameMr Graham Hillan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleStonemason
Country of ResidenceScotland
Correspondence AddressTweedieside Farm
Tweedieside, Sandford
Strathaven
Lanarkshire
ML10 6PJ
Scotland
Secretary NameDenise Beattie
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Church Road
Bonkle
Wishaw
Lanarkshire
ML2 9QG
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland
Secretary NamePf & S Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressBank Chambers
7 Bridge Street
Ballater
Aberdeenshire
AB35 5QP
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth£43,599
Cash£49,988
Current Liabilities£146,723

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
21 January 2014Notice of winding up order (1 page)
21 January 2014Court order notice of winding up (1 page)
21 January 2014Registered office address changed from Tweedieside Farm Sandford Strathaven South Lanarkshire ML10 6PJ on 21 January 2014 (2 pages)
20 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
(4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-31
(1 page)
4 February 2011Appointment of Jennifer Hillan as a director (3 pages)
4 February 2011Termination of appointment of Graham Hillan as a director (2 pages)
4 February 2011Company name changed g hillan masonry LIMITED\certificate issued on 04/02/11
  • CONNOT ‐
(3 pages)
4 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 16/02/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
12 March 2008Secretary appointed jennifer hillan (1 page)
11 March 2008Return made up to 16/02/08; full list of members (3 pages)
29 February 2008Appointment terminated secretary denise beattie (1 page)
22 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 April 2007Company name changed g hillan masonry contractors lim ited\certificate issued on 10/04/07 (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 16/02/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 70A ellison court shields road motherwell ML1 2DN (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
16 February 2006Incorporation (15 pages)