Company NameComplete Distribution Limited
Company StatusDissolved
Company NumberSC325558
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date14 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Garry Barber
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Newlands Road
Grangemouth
Stirlingshire
FK3 8NU
Scotland
Director NameAlison Louise Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 11, Enterprise House Southbank Business Park
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Secretary NameAlison Louise Wilson
NationalityScottish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 11, Enterprise House Southbank Business Park
Kirkintilloch
Glasgow
G66 1XQ
Scotland
Director NameMr Steven Murray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 14 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Parkgrove Crescent
Edinburgh
Midlothian
EH4 7RP
Scotland

Location

Registered AddressPhilip Gill & Company
Suite 11, Enterprise House Southbank Business Park Kirkintilloch
Glasgow
G66 1XQ
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Financials

Year2010
Net Worth-£13,611
Cash£21,284
Current Liabilities£271,575

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2012Registered office address changed from Unit 2, 3 Castings Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9HQ on 9 May 2012 (3 pages)
9 May 2012Registered office address changed from Unit 2, 3 Castings Road Middlefield Industrial Estate Falkirk Stirlingshire FK2 9HQ on 9 May 2012 (3 pages)
14 February 2012Court order notice of winding up (1 page)
14 February 2012Notice of winding up order (1 page)
24 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 150
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Director's details changed for Alison Wilson on 15 June 2010 (2 pages)
18 June 2010Secretary's details changed for Alison Wilson on 15 June 2010 (1 page)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Garry Barber on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Garry Barber on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Steven Murray on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr Steven Murray on 1 October 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Director's change of particulars / steven murray / 23/06/2008 (2 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / garry barber / 23/06/2008 (2 pages)
6 February 2008Registered office changed on 06/02/08 from: unit 87 evans business centre earls road industrial estate grangemouth stirlingshire FK3 8UU (1 page)
18 January 2008£ nc 100/150 01/01/08 (1 page)
18 January 2008Ad 22/10/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2007New director appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: unit 76 evans business centre earls road industrial estate grangemouth stirlingshire FK3 8UU (1 page)
25 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
15 June 2007Incorporation (10 pages)