Company NameS & D (Southern) Limited
Company StatusDissolved
Company NumberSC323930
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)
Previous NameS & D Contracts (Southern) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas James McKenna
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed31 March 2010(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 16 December 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NamePaul Curran
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Monks Road
Falkirk
Stirlingshire
FK1 1SG
Scotland
Director NameMr Joseph Sweeney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Bowmore Crescent
Thorntonhall
G74 5DD
Scotland
Secretary NamePaul Curran
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Monks Road
Falkirk
Stirlingshire
FK1 1SG
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Thomas Mckenna
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,964
Cash£3,378
Current Liabilities£95,970

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Notice of final meeting of creditors (6 pages)
16 September 2015Notice of final meeting of creditors (6 pages)
27 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 27 May 2014 (2 pages)
15 February 2013Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 15 February 2013 (2 pages)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 10 December 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
30 July 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
9 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
9 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
15 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 November 2010Company name changed s & d contracts (southern) LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Company name changed s & d contracts (southern) LIMITED\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2010Termination of appointment of Joseph Sweeney as a director (1 page)
8 July 2010Appointment of Mr Thomas James Mckenna as a director (2 pages)
8 July 2010Termination of appointment of Paul Curran as a secretary (1 page)
8 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 July 2010Termination of appointment of Paul Curran as a director (1 page)
8 July 2010Termination of appointment of Paul Curran as a secretary (1 page)
8 July 2010Appointment of Mr Thomas James Mckenna as a director (2 pages)
8 July 2010Termination of appointment of Paul Curran as a director (1 page)
8 July 2010Termination of appointment of Joseph Sweeney as a director (1 page)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 September 2009Return made up to 17/05/09; full list of members (4 pages)
10 September 2009Return made up to 17/05/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 July 2008Return made up to 17/05/08; full list of members (4 pages)
3 July 2008Capitals not rolled up (2 pages)
3 July 2008Return made up to 17/05/08; full list of members (4 pages)
3 July 2008Capitals not rolled up (2 pages)
17 May 2007Incorporation (19 pages)
17 May 2007Incorporation (19 pages)