Company NameMultiplex Project Services Ltd.
Company StatusDissolved
Company NumberSC319249
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor William Smyth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleContracts Administrator
Country of ResidenceEngland
Correspondence AddressRoom 27 Haypark Business Centre
Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Secretary NameCynthia Ibaralaye Smyth
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 27 Haypark Business Centre
Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRoom 27 Haypark Business Centre
Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
ConstituencyFalkirk
WardLower Braes
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Cynthia Ibarallaye Smyth
50.00%
Ordinary
50 at £1Trevor William Smyth
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£20
Current Liabilities£51,341

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Registered office address changed from Suite 1 Castle House 1 Baker Street Stirling FK8 1AL Scotland to Room 27 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Suite 1 Castle House 1 Baker Street Stirling FK8 1AL Scotland to Room 27 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ on 14 December 2017 (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Registered office address changed from 1 Hillcrest Square Falkirk FK2 0GR to Suite 1 Castle House 1 Baker Street Stirling FK8 1AL on 30 April 2015 (1 page)
30 April 2015Secretary's details changed for Cynthia Ibaralaye Smyth on 30 April 2015 (1 page)
30 April 2015Secretary's details changed for Cynthia Ibaralaye Smyth on 30 April 2015 (1 page)
30 April 2015Director's details changed for Trevor William Smyth on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Trevor William Smyth on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 1 Hillcrest Square Falkirk FK2 0GR to Suite 1 Castle House 1 Baker Street Stirling FK8 1AL on 30 April 2015 (1 page)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Trevor William Smyth on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Trevor William Smyth on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Trevor William Smyth on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Registered office address changed from Lennox House, Lennox Road Seafar Cumbernauld G67 1LL on 12 January 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Registered office address changed from Lennox House, Lennox Road Seafar Cumbernauld G67 1LL on 12 January 2010 (1 page)
21 April 2009Return made up to 22/03/09; full list of members (3 pages)
21 April 2009Return made up to 22/03/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 22/03/08; full list of members (3 pages)
17 June 2008Return made up to 22/03/08; full list of members (3 pages)
18 April 2007Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2007New secretary appointed (2 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2007Director resigned (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)