Company NameCtco242 Limited
Company StatusDissolved
Company NumberSC308733
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)
Previous NameBaronsgate Facilities Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusClosed
Appointed16 October 2007(1 year after company formation)
Appointment Duration6 years, 10 months (closed 29 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address95 Dowanhill Street
Glasgow
G12 9EQ
Scotland

Location

Registered Address8 John Street
Glasgow
Lanarkshire
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Baronsgate Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,001
Cash£128
Current Liabilities£435,323

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
5 August 2013Application to strike the company off the register (3 pages)
13 March 2013Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
12 March 2013Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 12 March 2013 (1 page)
7 December 2012Company name changed baronsgate facilities management LIMITED\certificate issued on 07/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 December 2008 (5 pages)
22 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
3 November 2008Return made up to 19/09/08; full list of members (3 pages)
21 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 May 2008Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2007Registered office changed on 17/10/07 from: 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
17 October 2007Registered office changed on 17/10/07 from: the cairn, 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 95 dowanhill street glasgow lanarkshire G12 9EQ (1 page)
4 December 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
19 September 2006Incorporation (14 pages)