Company NameCladding Services Limited
Company StatusDissolved
Company NumberSC314034
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Secretary NameMichelle Margaret Cullen
NationalityBritish
StatusClosed
Appointed01 February 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 29 May 2015)
RoleOffice Manager
Correspondence Address17/4 Freelands Crescent
Old Kilpatrick
Glasgow
G60 5DZ
Scotland
Director NameMr George Cullen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 29 May 2015)
RoleBuilder
Country of ResidenceScotland
Correspondence Address75 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameRaymond Allan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 King Street
Clydebank
Dunbartonshire
G81 1DX
Scotland
Director NameKaren Kyle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Carrongrange Avenue
Falkirk
FK5 3BQ
Scotland
Director NameMr Francis Michael McInally
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address11 Carrongrange Avenue
Larbert
Falkirk
FK5 3BQ
Scotland
Secretary NameMr Francis Michael McInally
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address11 Carrongrange Avenue
Larbert
Falkirk
FK5 3BQ
Scotland
Director NameLorna Cullen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2010(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Iona Gardens
Old Kilpatrick
Glasgow
G60 5NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address75 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

12 at £1George Cullen
100.00%
Ordinary

Financials

Year2014
Net Worth£18,583
Cash£43,765
Current Liabilities£124,454

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 12
(3 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 12
(3 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Termination of appointment of Lorna Cullen as a director on 31 May 2013 (1 page)
25 April 2013Appointment of Mr George Cullen as a director on 11 April 2013 (2 pages)
10 April 2013Registered office address changed from Titan Business Centre Aurora Avenue, Queens Quay Clydebank Dunbartonshire G81 1BF Scotland on 10 April 2013 (1 page)
7 April 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
18 February 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 18 February 2011 (1 page)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
23 June 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
24 May 2010Appointment of Lorna Cullen as a director (3 pages)
27 January 2010Termination of appointment of Raymond Allan as a director (2 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 September 2009Secretary appointed michelle margaret cullen (2 pages)
6 April 2009Return made up to 03/01/09; full list of members (4 pages)
19 March 2009Ad 01/05/08\gbp si 7@1=7\gbp ic 5/12\ (2 pages)
4 February 2009Appointment terminated director karen kyle (1 page)
5 January 2009Appointment terminated director and secretary francis mcinally (1 page)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 March 2008Return made up to 03/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Ad 01/09/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Director resigned (1 page)
3 January 2007Incorporation (16 pages)