Company NameFirst Group Contractors Limited
Company StatusDissolved
Company NumberSC342354
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Thomas Connelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Buchanan Drive
Cambuslang
Glasgow
G72 8BD
Scotland
Director NameMr Scott Kernachan
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Belleisle Avenue
Uddingston
Glasgow
G71 7AP
Scotland
Secretary NameMr Scott Kernachan
NationalityScottish
StatusClosed
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Belleisle Avenue
Uddingston
Glasgow
G71 7AP
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address25 Bothwell Street
Glasgow
Strathclyde
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scott Kernachan
100.00%
Ordinary

Financials

Year2014
Net Worth£57,432
Cash£66,445
Current Liabilities£42,798

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 June 2013Annual return made up to 6 May 2013
Statement of capital on 2013-06-11
  • GBP 1
(14 pages)
11 June 2013Annual return made up to 6 May 2013
Statement of capital on 2013-06-11
  • GBP 1
(14 pages)
11 June 2013Annual return made up to 6 May 2013
Statement of capital on 2013-06-11
  • GBP 1
(14 pages)
23 May 2013Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 March 2013Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2012Registered office address changed from Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge Lanarkshire ML5 4RP on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge Lanarkshire ML5 4RP on 14 September 2012 (2 pages)
19 April 2012Compulsory strike-off action has been suspended (1 page)
19 April 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
13 August 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 June 2009Return made up to 06/05/09; full list of members (3 pages)
19 June 2009Return made up to 06/05/09; full list of members (3 pages)
24 December 2008Registered office changed on 24/12/2008 from 25 bothwell street glasgow lanarkshire G2 6NL scotland (1 page)
24 December 2008Registered office changed on 24/12/2008 from 25 bothwell street glasgow lanarkshire G2 6NL scotland (1 page)
23 June 2008Director appointed thomas connelly logged form (1 page)
23 June 2008Director appointed thomas connelly logged form (1 page)
20 June 2008Ad 08/05/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
20 June 2008Nc inc already adjusted 08/05/08 (1 page)
20 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2008Nc inc already adjusted 08/05/08 (1 page)
20 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2008Ad 08/05/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
28 May 2008Nc inc already adjusted 08/05/08 (1 page)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2008Nc inc already adjusted 08/05/08 (1 page)
28 May 2008Director appointed thomas connelly (1 page)
28 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2008Director appointed thomas connelly (1 page)
12 May 2008Director and secretary appointed scott kernachan (2 pages)
12 May 2008Director and secretary appointed scott kernachan (2 pages)
6 May 2008Incorporation (9 pages)
6 May 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
6 May 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
6 May 2008Incorporation (9 pages)
6 May 2008Appointment terminated director brighton director LIMITED (1 page)
6 May 2008Appointment terminated director brighton director LIMITED (1 page)