Company NameWhitecraigs Builders Limited
Company StatusDissolved
Company NumberSC299211
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameThomas Leith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(same day as company formation)
RoleDomestic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address378 Brandon Street
Oakfield House
Motherwell
ML1 1XA
Scotland
Secretary NameMarie Leith
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Ayr Road
Giffnock
Glasgow
G46 6SB
Scotland
Director NameThomas Martin Leith
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address378 Brandon Street
Oakfield House
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Mr Thomas Leith
51.00%
Ordinary
49 at £1Thomas Martin Leith Jnr
49.00%
Ordinary

Financials

Year2014
Net Worth-£2,475
Cash£239
Current Liabilities£197,645

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 November 2007Delivered on: 21 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Registered office address changed from 3 Humbie Grove Newton Mearns Glasgow G77 5AZ to 378 Brandon Street Oakfield House Motherwell ML1 1XA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 3 Humbie Grove Newton Mearns Glasgow G77 5AZ to 378 Brandon Street Oakfield House Motherwell ML1 1XA on 12 September 2016 (1 page)
29 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Annual return made up to 20 March 2016 with a full list of shareholders (6 pages)
28 July 2016Annual return made up to 20 March 2016 with a full list of shareholders (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 July 2016Compulsory strike-off action has been suspended (1 page)
15 July 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Registered office address changed from 37 Ayr Road Giffnock Glasgow G46 6SB Scotland to 3 Humbie Grove Newton Mearns Glasgow G77 5AZ on 6 August 2014 (1 page)
6 August 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Registered office address changed from 37 Ayr Road Giffnock Glasgow G46 6SB Scotland to 3 Humbie Grove Newton Mearns Glasgow G77 5AZ on 6 August 2014 (1 page)
6 August 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Registered office address changed from 37 Ayr Road Giffnock Glasgow G46 6SB Scotland to 3 Humbie Grove Newton Mearns Glasgow G77 5AZ on 6 August 2014 (1 page)
5 August 2014Termination of appointment of Marie Leith as a secretary on 21 April 2013 (1 page)
5 August 2014Termination of appointment of Marie Leith as a secretary on 21 April 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (13 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Termination of appointment of Thomas Leith as a director (1 page)
4 November 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 November 2011 (1 page)
4 November 2011Termination of appointment of Thomas Leith as a director (1 page)
4 November 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 4 November 2011 (1 page)
17 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
17 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Thomas Leith on 20 March 2010 (2 pages)
6 June 2010Director's details changed for Thomas Martin Leith on 20 March 2010 (2 pages)
6 June 2010Secretary's details changed for Marie Leith on 20 March 2010 (1 page)
6 June 2010Director's details changed for Thomas Martin Leith on 20 March 2010 (2 pages)
6 June 2010Director's details changed for Thomas Leith on 20 March 2010 (2 pages)
6 June 2010Secretary's details changed for Marie Leith on 20 March 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
6 October 2009Annual return made up to 20 March 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 20 March 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Registered office changed on 03/04/2008 from 7 glasgow road paisly PA1 3QS (1 page)
3 April 2008Registered office changed on 03/04/2008 from 7 glasgow road paisly PA1 3QS (1 page)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
3 April 2008Return made up to 20/03/08; full list of members (4 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
15 November 2007Ad 24/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2007Ad 24/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2007Return made up to 20/03/07; full list of members (6 pages)
11 June 2007Return made up to 20/03/07; full list of members (6 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
21 April 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
20 March 2006Incorporation (16 pages)
20 March 2006Incorporation (16 pages)