Company NameJohn Calderwood (Builders) Limited
Company StatusDissolved
Company NumberSC302365
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Calderwood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameYvonne Calderwood
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleSecretary
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1John Calderwood
25.00%
Ordinary
25 at £1Yasmin Calderwood
25.00%
Ordinary
25 at £1Yvonne Calderwood
25.00%
Ordinary
25 at £1Zoey Calderwood
25.00%
Ordinary

Financials

Year2014
Net Worth£233,723
Cash£349,951
Current Liabilities£130,752

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 June 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 5 April 2012 (1 page)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for John Calderwood on 1 October 2009 (2 pages)
1 June 2010Director's details changed for John Calderwood on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Yvonne Calderwood on 1 October 2009 (1 page)
1 June 2010Secretary's details changed for Yvonne Calderwood on 1 October 2009 (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
4 June 2008Return made up to 15/05/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 June 2007Return made up to 15/05/07; full list of members (2 pages)
20 December 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (16 pages)