Greenhill Road
Paisley
Renfrewshire
PA3 1RQ
Scotland
Secretary Name | Mr Stephen James McKillop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | Unit 9 Greenhill Business Park 82 Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland |
Director Name | Mr Stephen James McKillop |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 year after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 July 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Greenhill Business Park Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland |
Website | www.topspeccontracts.net |
---|
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £498,847 |
Cash | £261,118 |
Current Liabilities | £454,469 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2018 | Order of court for early dissolution (1 page) |
13 June 2016 | Resolutions
|
13 June 2016 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 13 June 2016 (1 page) |
13 June 2016 | Resolutions
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 October 2015 | Director's details changed for Angela Mckillop on 1 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Stephen James Mckillop on 1 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Stephen James Mckillop on 1 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Angela Mckillop on 1 October 2015 (2 pages) |
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 January 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Secretary's details changed for Mr Stephen James Mckillop on 1 January 2015 (1 page) |
19 January 2015 | Secretary's details changed for Mr Stephen James Mckillop on 1 January 2015 (1 page) |
19 January 2015 | Secretary's details changed for Mr Stephen James Mckillop on 1 January 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 22 September 2011
|
24 April 2012 | Statement of capital following an allotment of shares on 22 September 2011
|
20 December 2011 | Registered office address changed from 12a Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 12a Bridgewater Shopping Centre Erskine Renfrewshire PA8 7AA on 20 December 2011 (1 page) |
7 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Secretary's details changed for Stephen James Mckillop on 31 July 2010 (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 19 October 2010
|
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Secretary's details changed for Stephen James Mckillop on 31 July 2010 (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 19 October 2010
|
5 April 2011 | Director's details changed for Stephen James Mckillop on 31 July 2009 (4 pages) |
5 April 2011 | Director's details changed for Stephen James Mckillop on 31 July 2009 (4 pages) |
5 April 2011 | Director's details changed for Angela Mckillop on 31 July 2009 (3 pages) |
5 April 2011 | Director's details changed for Angela Mckillop on 31 July 2009 (3 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Angela Mckillop on 6 April 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 6 April 2008 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Stephen James Mckillop on 6 April 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 April 2009 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 6 April 2008 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Stephen James Mckillop on 6 April 2010 (2 pages) |
19 August 2010 | Director's details changed for Angela Mckillop on 6 April 2010 (2 pages) |
19 August 2010 | Director's details changed for Stephen James Mckillop on 6 April 2010 (2 pages) |
19 August 2010 | Director's details changed for Angela Mckillop on 6 April 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 April 2008 with a full list of shareholders (3 pages) |
18 August 2010 | Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Director's details changed for Angela Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Director's details changed for Stephen James Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Director's details changed for Stephen James Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Director's details changed for Angela Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages) |
18 August 2010 | Secretary's details changed for Stephen James Mckillop on 28 March 2008 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from flat 3 haddockston house west glen road houston renfrewshire PA6 7GE (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from flat 3 haddockston house west glen road houston renfrewshire PA6 7GE (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 September 2008 | Company name changed A.D.M. property developers LIMITED\certificate issued on 17/09/08 (2 pages) |
12 September 2008 | Company name changed A.D.M. property developers LIMITED\certificate issued on 17/09/08 (2 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 84 garnie avenue erskine renfrewshire PA8 7BE (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 84 garnie avenue erskine renfrewshire PA8 7BE (1 page) |
3 October 2007 | Return made up to 06/04/07; full list of members
|
3 October 2007 | Return made up to 06/04/07; full list of members
|
17 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
6 April 2006 | Incorporation (12 pages) |
6 April 2006 | Incorporation (12 pages) |