Company NameGreig Reid Joiners & Builders Limited
Company StatusDissolved
Company NumberSC325453
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date27 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Greig Alexander Reid
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 McLachlan Avenue
Stirling
Clackmannanshire
FK7 0PJ
Scotland
Secretary NameGayle Ferguson
NationalityBritish
StatusClosed
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 McLachlan Avenue
Stirling
Clackmannanshire
FK7 0PJ
Scotland

Location

Registered AddressAsm Recovery Limited
Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Greig Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£1,036
Cash£6,866
Current Liabilities£58,981

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 August 2015Notice of final meeting of creditors (2 pages)
27 August 2015Notice of final meeting of creditors (2 pages)
24 October 2013Court order notice of winding up (1 page)
24 October 2013Notice of winding up order (1 page)
24 October 2013Registered office address changed from Atkinson & Co Ltd, Victoria House, 87 High Street Tillicoultry Clacks FK13 6AA on 24 October 2013 (2 pages)
24 October 2013Notice of winding up order (1 page)
24 October 2013Court order notice of winding up (1 page)
24 October 2013Registered office address changed from Atkinson & Co Ltd, Victoria House, 87 High Street Tillicoultry Clacks FK13 6AA on 24 October 2013 (2 pages)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Director's details changed for Greig Reid on 13 June 2010 (2 pages)
14 September 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Director's details changed for Greig Reid on 13 June 2010 (2 pages)
14 September 2010Annual return made up to 13 June 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 July 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
29 July 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
27 July 2009Return made up to 13/06/09; full list of members (3 pages)
27 July 2009Return made up to 13/06/09; full list of members (3 pages)
16 October 2008Secretary's change of particulars / gayle ferguson / 03/10/2008 (1 page)
16 October 2008Director's change of particulars / greig reid / 03/10/2008 (1 page)
16 October 2008Director's change of particulars / greig reid / 03/10/2008 (1 page)
16 October 2008Secretary's change of particulars / gayle ferguson / 03/10/2008 (1 page)
3 October 2008Return made up to 13/06/08; full list of members (3 pages)
3 October 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2007Incorporation (17 pages)
13 June 2007Incorporation (17 pages)