Company NameMSR Construction Management Limited
Company StatusDissolved
Company NumberSC337876
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Mitchell Kilgour
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Priory Way
Gowanbank
Forfar
Angus
DD8 2UP
Scotland
Secretary NameDavid Douglas Kilgour
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Priory Way
Gowanbank
Forfar
Angus
DD8 2UP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1William Mitchell Kilgour
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
7 March 2008Director appointed william mitchell kilgour (1 page)
7 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Secretary appointed david douglas kilgour (1 page)
7 March 2008Director appointed william mitchell kilgour (1 page)
7 March 2008Secretary appointed david douglas kilgour (1 page)
7 March 2008Location of register of members (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 February 2008Ad 14/02/08--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 February 2008Ad 14/02/08--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
18 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 February 2008Secretary resigned (1 page)
14 February 2008Incorporation (17 pages)
14 February 2008Incorporation (17 pages)