Company NameN M Groundworks Limited
Company StatusDissolved
Company NumberSC336021
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Martin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Waverley Gardens
Glasgow
G41 2DP
Scotland
Secretary NameMr Neil Martin
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Waverley Gardens
Glasgow
G41 2DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address39 St. Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Neil Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£152,786
Cash£183,598
Current Liabilities£31,790

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 January 2014Registered office address changed from Barclay Curle Complex Yard E 739 South Street Glasgow G14 0BX Scotland on 28 January 2014 (1 page)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Registered office address changed from Barclay Curle Complex Yard E 739 South Street Glasgow G14 0BX Scotland on 28 January 2014 (1 page)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 October 2013Registered office address changed from C/O Clements Chartered Accountants 39 St Vincent Place Glasgow G1 2ER United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Clements Chartered Accountants 39 St Vincent Place Glasgow G1 2ER United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Clements Chartered Accountants 39 St Vincent Place Glasgow G1 2ER United Kingdom on 1 October 2013 (1 page)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Registered office address changed from 29 St. Vincent Place C/O Clements Glasgow G1 2DT on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 29 St. Vincent Place C/O Clements Glasgow G1 2DT on 23 May 2011 (1 page)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Neil Martin on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Neil Martin on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Neil Martin on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from c/o clements chartered accountants 29 st. Vincent place glasgow G1 2DT (1 page)
3 February 2009Registered office changed on 03/02/2009 from c/o clements chartered accountants 29 st. Vincent place glasgow G1 2DT (1 page)
18 July 2008Registered office changed on 18/07/2008 from 21 westminster terrace glasgow G3 7RU (1 page)
18 July 2008Registered office changed on 18/07/2008 from 21 westminster terrace glasgow G3 7RU (1 page)
22 January 2008Ad 10/01/08--------- £ si 998@1=998 £ ic 1/999 (2 pages)
22 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
22 January 2008Ad 10/01/08--------- £ si 998@1=998 £ ic 1/999 (2 pages)
22 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
22 January 2008New secretary appointed;new director appointed (2 pages)
22 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
10 January 2008Incorporation (17 pages)
10 January 2008Incorporation (17 pages)