Company NameSheils Structural Services Limited
Company StatusDissolved
Company NumberSC303986
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 9 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Paul Sheils
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMrs Laura Sheils
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Helenslee Road
Dumbarton
G82 4AN
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£86,060
Cash£111,681
Current Liabilities£25,621

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved following liquidation (1 page)
17 October 2017Final Gazette dissolved following liquidation (1 page)
17 July 2017Return of final meeting of voluntary winding up (3 pages)
17 July 2017Return of final meeting of voluntary winding up (3 pages)
5 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
(1 page)
5 September 2016Registered office address changed from 10 Helenslee Road Dumbarton G82 4AN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 5 September 2016 (2 pages)
5 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
(1 page)
5 September 2016Registered office address changed from 10 Helenslee Road Dumbarton G82 4AN to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 5 September 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Termination of appointment of Laura Sheils as a secretary on 26 February 2015 (1 page)
10 August 2016Termination of appointment of Laura Sheils as a secretary on 26 February 2015 (1 page)
10 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
3 September 2012Director's details changed for Mr James Paul Sheils on 1 September 2011 (2 pages)
3 September 2012Secretary's details changed for Laura Sheils on 1 September 2011 (1 page)
3 September 2012Secretary's details changed for Laura Sheils on 1 September 2011 (1 page)
3 September 2012Secretary's details changed for Laura Sheils on 1 September 2011 (1 page)
3 September 2012Director's details changed for Mr James Paul Sheils on 1 September 2011 (2 pages)
3 September 2012Director's details changed for Mr James Paul Sheils on 1 September 2011 (2 pages)
16 January 2012Registered office address changed from 11 Berenice Place Dumbarton G82 1BL on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 11 Berenice Place Dumbarton G82 1BL on 16 January 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for James Paul Sheils on 14 June 2010 (2 pages)
27 August 2010Director's details changed for James Paul Sheils on 14 June 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 14/06/09; full list of members (3 pages)
31 July 2009Return made up to 14/06/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 14/06/08; full list of members (3 pages)
8 July 2008Return made up to 14/06/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (15 pages)
14 June 2006Incorporation (15 pages)