Company NameCaledonian Building Services Ltd
Company StatusDissolved
Company NumberSC324106
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrew Waterson Hendry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rowans, 23a Ballencrieff Toll
Bathgate
West Lothian
EH48 4LD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameLCM Consultants (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address76 Cumming Drive
Glasgow
G42 9BN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Deloitte Llp
Lomond House 9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Andrew Hendry
100.00%
Ordinary

Financials

Year2014
Net Worth£124,487
Cash£268,039
Current Liabilities£853,906

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Notice of final meeting of creditors (19 pages)
16 July 2015Notice of final meeting of creditors (19 pages)
8 January 2010Appointment of a provisional liquidator (1 page)
8 January 2010Appointment of a provisional liquidator (1 page)
23 December 2009Notice of winding up order (1 page)
23 December 2009Court order notice of winding up (1 page)
23 December 2009Notice of winding up order (1 page)
23 December 2009Court order notice of winding up (1 page)
20 December 2009Registered office address changed from Unit a1, Somervell Trading Estate Somervell Street Cambuslang Glasgow G72 7EB on 20 December 2009 (1 page)
20 December 2009Registered office address changed from Unit a1, Somervell Trading Estate Somervell Street Cambuslang Glasgow G72 7EB on 20 December 2009 (1 page)
29 October 2009Appointment of a provisional liquidator (1 page)
29 October 2009Appointment of a provisional liquidator (1 page)
13 October 2009Termination of appointment of Lcm Consultants as a secretary (1 page)
13 October 2009Termination of appointment of Lcm Consultants as a secretary (1 page)
2 June 2009Return made up to 22/05/09; full list of members (3 pages)
2 June 2009Return made up to 22/05/09; full list of members (3 pages)
2 February 2009Particulars of contract relating to shares (4 pages)
2 February 2009Nc inc already adjusted 28/01/09 (1 page)
2 February 2009Ad 28/01/09\gbp si 15900@1=15900\gbp ic 1/15901\ (2 pages)
2 February 2009Nc inc already adjusted 28/01/09 (1 page)
2 February 2009Ad 28/01/09\gbp si 15900@1=15900\gbp ic 1/15901\ (2 pages)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2009Particulars of contract relating to shares (4 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 January 2009Director's change of particulars / andrew hendry / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / andrew hendry / 26/01/2009 (1 page)
2 October 2008Ad 22/05/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
2 October 2008Ad 22/05/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
2 October 2008Return made up to 22/05/08; full list of members (3 pages)
2 October 2008Return made up to 22/05/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from oakfield house 378 brandon street motherwell ML1 1XA (1 page)
14 May 2008Registered office changed on 14/05/2008 from oakfield house 378 brandon street motherwell ML1 1XA (1 page)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2007New secretary appointed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 June 2007Memorandum and Articles of Association (14 pages)
5 June 2007Memorandum and Articles of Association (14 pages)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)