Company NameClermont Construction Limited
Company StatusDissolved
Company NumberSC323741
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James William Lennon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Ninians Terrace
Morningside
Edinburgh
EH10 5PW
Scotland
Secretary NameMaria Lennon
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 St. Ninians Terrace
Morningside
Edinburgh
EH10 5PW
Scotland
Director NameMr Neil Hutchison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 09 September 2014)
RoleConstruction Dir
Country of ResidenceUnited Kingdom
Correspondence AddressMillside
Palnackie
Castle Douglas
Dumfriesshire
DG7 1PQ
Scotland
Director NameMaria Lennon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2011)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address21 St. Ninians Terrace
Morningside
Edinburgh
EH10 5PW
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1James William Lennon
50.00%
Ordinary
500 at £1Maria Lennon
50.00%
Ordinary

Financials

Year2014
Net Worth£187,966
Cash£7,046
Current Liabilities£298,391

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved following liquidation (1 page)
9 June 2014Notice of final meeting of creditors (12 pages)
9 June 2014Return of final meeting of voluntary winding up (3 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
14 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2013Registered office address changed from 3 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB on 14 March 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1,000
(5 pages)
26 October 2011Termination of appointment of Maria Lennon as a director (1 page)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Director's details changed for Maria Lennon on 15 May 2010 (2 pages)
25 June 2010Director's details changed for James William Lennon on 15 May 2010 (2 pages)
25 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Director and secretary's change of particulars / maria lennon / 15/05/2009 (1 page)
25 June 2009Director's change of particulars / james lennon / 15/05/2009 (1 page)
25 June 2009Return made up to 15/05/09; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 13 munro drive colinton edinburgh EH13 0EG (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
11 June 2008Return made up to 15/05/08; full list of members (4 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
15 May 2007Incorporation (17 pages)