Company NameMorningside Builders Limited
Company StatusDissolved
Company NumberSC299775
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date29 April 2015 (8 years, 11 months ago)
Previous NameCheaper Skips Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameKaren Smith
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Murdostoun Road
Bonkle
Wishaw
Lanarkshire
ML2 9QE
Scotland
Director NameMr Stephen Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Murdostoun Road
Bonkle
Wishaw
Lanarkshire
ML2 9QE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Stephen Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,308
Cash£16,799
Current Liabilities£423,434

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Notice of move from Administration to Dissolution (14 pages)
29 January 2015Notice of move from Administration to Dissolution (14 pages)
14 August 2014Administrator's progress report (14 pages)
14 August 2014Administrator's progress report (14 pages)
16 July 2014Notice of extension of period of Administration (1 page)
16 July 2014Notice of extension of period of Administration (1 page)
19 February 2014Administrator's progress report (13 pages)
19 February 2014Administrator's progress report (13 pages)
12 August 2013Administrator's progress report (13 pages)
12 August 2013Administrator's progress report (13 pages)
3 June 2013Notice of extension of period of Administration (1 page)
3 June 2013Notice of extension of period of Administration (1 page)
15 February 2013Administrator's progress report (13 pages)
15 February 2013Administrator's progress report (13 pages)
23 August 2012Administrator's progress report (14 pages)
23 August 2012Administrator's progress report (14 pages)
24 July 2012Notice of extension of period of Administration (1 page)
24 July 2012Notice of extension of period of Administration (1 page)
11 May 2012Statement of administrator's deemed proposal (1 page)
11 May 2012Statement of administrator's deemed proposal (1 page)
8 March 2012Administrator's progress report (12 pages)
8 March 2012Administrator's progress report (12 pages)
14 December 2011Notice of extension of period of Administration (1 page)
14 December 2011Notice of extension of period of Administration (1 page)
26 August 2011Administrator's progress report (9 pages)
26 August 2011Administrator's progress report (9 pages)
21 March 2011Statement of administrator's proposal (21 pages)
21 March 2011Statement of administrator's proposal (21 pages)
15 February 2011Appointment of an administrator (7 pages)
15 February 2011Appointment of an administrator (7 pages)
8 February 2011Termination of appointment of Stephen Smith as a director (2 pages)
8 February 2011Termination of appointment of Stephen Smith as a director (2 pages)
31 January 2011Registered office address changed from 8 Douglas Street Hamilton ML3 0BP on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 8 Douglas Street Hamilton ML3 0BP on 31 January 2011 (2 pages)
24 November 2010Order of court recall of provisional liquidator (2 pages)
24 November 2010Order of court recall of provisional liquidator (2 pages)
19 October 2010Appointment of a provisional liquidator (2 pages)
19 October 2010Appointment of a provisional liquidator (2 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 April 2009Director's change of particulars / stephen smith / 14/04/2009 (1 page)
24 April 2009Secretary's change of particulars / karen smith / 14/04/2009 (1 page)
24 April 2009Secretary's change of particulars / karen smith / 14/04/2009 (1 page)
24 April 2009Director's change of particulars / stephen smith / 14/04/2009 (1 page)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 April 2009Return made up to 28/03/09; full list of members (3 pages)
14 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
14 April 2008Return made up to 28/03/08; full list of members (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
12 January 2008Partic of mort/charge * (3 pages)
13 August 2007Accounts made up to 30 April 2007 (2 pages)
13 August 2007Accounts made up to 30 April 2007 (2 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 28/03/07; full list of members (2 pages)
9 May 2007Return made up to 28/03/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
10 January 2007Company name changed cheaper skips LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed cheaper skips LIMITED\certificate issued on 10/01/07 (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
10 April 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
28 March 2006Incorporation (12 pages)
28 March 2006Incorporation (12 pages)