Company NameGlencairn Construction Limited
Company StatusDissolved
Company NumberSC298902
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)
Previous NameMacnewco One Hundred And Seventy Seven Limited

Business Activity

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

Directors

Director NameAlan Paterson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 13 March 2015)
RoleHouse Builder
Country of ResidenceScotland
Correspondence Address7 Earls Way
Doonfoot
Ayr
Ayrshire
KA7 4HF
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence AddressSt Stephen's House 279
Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address145 St. Vincent Street
6th Floor
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46 at £1Alan Paterson
46.00%
Ordinary
22 at £1Douglas Lawrence Cameron
22.00%
Ordinary
22 at £1William Muir Anderson
22.00%
Ordinary
10 at £1Peter Alexander Hamill
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,568

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
10 November 2014Application to strike the company off the register (3 pages)
10 November 2014Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
26 February 2013Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Macdonalds as a secretary on 25 February 2013 (1 page)
26 February 2013Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Macdonalds as a secretary on 25 February 2013 (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
15 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Alan Paterson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Alan Paterson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Alan Paterson on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Macdonalds on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Macdonalds on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Macdonalds on 6 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
9 April 2009Return made up to 15/03/09; full list of members (4 pages)
16 April 2008Accounts made up to 31 March 2008 (5 pages)
16 April 2008Accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
23 January 2008Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2008Ad 14/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
26 May 2006Company name changed macnewco one hundred and seventy seven LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed macnewco one hundred and seventy seven LIMITED\certificate issued on 26/05/06 (2 pages)
15 March 2006Incorporation (21 pages)
15 March 2006Incorporation (21 pages)