Company NamePg Drywall Limited
Company StatusDissolved
Company NumberSC348055
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Secretary NamePaula McElwee
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address128 Belmont Drive
Shotts
Lanarkshire
ML7 5HY
Scotland
Director NameMiss Paula Frances McElwee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameMr Peter Goldie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleAmes Taper/Plasterer/Decorator
Country of ResidenceUnited Kingdom
Correspondence Address128 Belmont Drive
Shotts
Lanarkshire
ML7 5HY
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2013
Net Worth-£5,205
Current Liabilities£5,205

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved following liquidation (1 page)
27 November 2017Notice of final meeting of creditors (3 pages)
27 November 2017Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
23 April 2015Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to 104 Quarry Street Hamilton ML3 7AX on 23 April 2015 (2 pages)
23 April 2015Court order notice of winding up (1 page)
23 April 2015Notice of winding up order (1 page)
23 April 2015Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to 104 Quarry Street Hamilton ML3 7AX on 23 April 2015 (2 pages)
23 April 2015Notice of winding up order (1 page)
23 April 2015Court order notice of winding up (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland on 5 September 2013 (1 page)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
21 June 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
2 March 2011Registered office address changed from 128 Belmont Drive Shotts Lanarkshire ML7 5HY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 128 Belmont Drive Shotts Lanarkshire ML7 5HY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 128 Belmont Drive Shotts Lanarkshire ML7 5HY on 2 March 2011 (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
29 December 2009Appointment of Ms Paula Mcelwee as a director (2 pages)
29 December 2009Appointment of Ms Paula Mcelwee as a director (2 pages)
29 December 2009Termination of appointment of Peter Goldie as a director (1 page)
29 December 2009Termination of appointment of Peter Goldie as a director (1 page)
3 September 2008Incorporation (19 pages)
3 September 2008Incorporation (19 pages)