Company NameTelford Building & Construction Limited
Company StatusDissolved
Company NumberSC335628
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 3 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Mary Manson Michie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manse
Onich
Inverness Shire
PH33 6RY
Scotland
Secretary NameMrs Mary Manson Michie
NationalityBritish
StatusClosed
Appointed01 December 2008(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 22 March 2022)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manse
Onich
Inverness Shire
PH33 6RY
Scotland
Director NameMr Donald McGillivray Michie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(3 years, 2 months after company formation)
Appointment Duration11 years (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manse
Onich
Inverness-Shire
PH33 6RY
Scotland
Director NameGavin Fjortoft
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleConstruction Foreman
Correspondence Address17 Dubh MacDonald Road
Fort William
PH33 6JA
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2012)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitetelford-construction.co.uk
Telephone01855 821202
Telephone regionBallachulish

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,906
Cash£3,620
Current Liabilities£141,974

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 May 2020Order of court - dissolution void (1 page)
23 June 2018Final Gazette dissolved following liquidation (1 page)
23 March 2018Order of court for early dissolution (1 page)
1 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 1 November 2016 (2 pages)
17 August 2015Court order notice of winding up (1 page)
17 August 2015Registered office address changed from Old Manse Onich Inverness-Shire PH33 6RY to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 17 August 2015 (2 pages)
17 August 2015Court order notice of winding up (1 page)
17 August 2015Notice of winding up order (1 page)
17 August 2015Registered office address changed from Old Manse Onich Inverness-Shire PH33 6RY to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 17 August 2015 (2 pages)
17 August 2015Notice of winding up order (1 page)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
24 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
(5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
5 February 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
5 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 October 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 17 October 2011 (2 pages)
8 June 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
8 June 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
30 March 2011Appointment of Donald Mcgillivray Michie as a director (3 pages)
30 March 2011Appointment of Donald Mcgillivray Michie as a director (3 pages)
23 March 2011Termination of appointment of Gavin Fjortoft as a director (2 pages)
23 March 2011Termination of appointment of Gavin Fjortoft as a director (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 December 2008Return made up to 27/12/08; full list of members (4 pages)
30 December 2008Return made up to 27/12/08; full list of members (4 pages)
18 December 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
18 December 2008Secretary appointed mary michie (2 pages)
18 December 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
18 December 2008Secretary appointed mary michie (2 pages)
18 December 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
18 December 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
27 December 2007Incorporation (17 pages)
27 December 2007Incorporation (17 pages)