Company NameGordon Sweeney And Son Limited
Company StatusDissolved
Company NumberSC325534
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGordon Sweeney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address19 Patrickholm Avenue
Stonehouse
ML9 3HJ
Scotland
Director NameMr Gordon Sweeney
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RolePlumber
Country of ResidenceScotland
Correspondence Address35 Warren Road
Hamilton
Lanarkshire
ML3 7QJ
Scotland
Secretary NameGordon Sweeney
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Patrickholm Avenue
Stonehouse
ML9 3HJ
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Gordon Sweeney
50.00%
Ordinary
50 at £1Gordon Sweeney Jnr
50.00%
Ordinary

Financials

Year2014
Net Worth£357
Current Liabilities£27,204

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Notice of final meeting of creditors (3 pages)
10 March 2014Registered office address changed from 19 Patrickholm Avenue Stonehouse Lanarkshire ML9 3HJ on 10 March 2014 (2 pages)
10 March 2014Court order notice of winding up (1 page)
10 March 2014Notice of winding up order (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 100
(5 pages)
10 October 2012Director's details changed for Gordon Sweeney on 25 May 2012 (3 pages)
14 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 October 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Gordon Sweeney on 5 May 2010 (2 pages)
15 October 2010Director's details changed for Gordon Sweeney on 5 May 2010 (2 pages)
15 October 2010Director's details changed for Gordon Sweeney on 5 May 2010 (2 pages)
15 October 2010Director's details changed for Gordon Sweeney on 5 May 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2009Return made up to 14/06/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 August 2008Return made up to 14/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 October 2007Registered office changed on 08/10/07 from: 12 rosslyn court hamilton ML3 9EF (1 page)
14 June 2007Incorporation (17 pages)