Company NameRes10 Ltd
DirectorDavid Murdoch
Company StatusActive - Proposal to Strike off
Company NumberSC319824
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Murdoch
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/5 81 Miller Street
Glasgow
G1 1EB
Scotland
Director NameGilbert Little
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleAccountant
Correspondence AddressFlat1/01
5 South Frederick Street
Glasgow
G1 1JG
Scotland
Secretary NameMiss Alison Mary Greenlees
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 0/1 140
Lochleven Road
Glasgow
G42 9SQ
Scotland

Location

Registered Address2/5 81 Miller Street
Glasgow
G1 1EB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£3,985
Cash£9,815
Current Liabilities£14,953

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 March 2020 (4 years, 1 month ago)
Next Return Due9 May 2021 (overdue)

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Alison Mary Greenlees as a secretary on 6 April 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 November 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
21 November 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Miss Alison Mary Greenlees on 28 March 2010 (1 page)
21 April 2010Director's details changed for David Murdoch on 28 March 2010 (2 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Murdoch on 28 March 2010 (2 pages)
21 April 2010Secretary's details changed for Miss Alison Mary Greenlees on 28 March 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 April 2009Return made up to 28/03/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 April 2008Return made up to 28/03/08; full list of members (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
28 March 2007Incorporation (18 pages)
28 March 2007Incorporation (18 pages)