Company NameCPR Engineering Ltd.
Company StatusDissolved
Company NumberSC348307
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameBridgeton Industrial Property Units Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address236 Crownpoint Rd
Glasgow
G40 2UJ
Scotland
Director NameMr David Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Wilson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2017)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address230 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameMr David Adam Speirs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2017(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address270 Crownpoint Road
Glasgow
G40 2UJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address230 Crownpoint Road
Glasgow
G40 2UJ
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

1 at £1Elle L. Speirs
50.00%
Ordinary
1 at £1Jen Speirs
50.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
1 November 2017Appointment of Mr David Wilson as a director on 1 September 2017 (2 pages)
1 November 2017Appointment of Mr David Wilson as a director on 1 September 2017 (2 pages)
1 November 2017Termination of appointment of David Adam Speirs as a director on 1 September 2017 (1 page)
1 November 2017Termination of appointment of David Adam Speirs as a director on 1 September 2017 (1 page)
31 July 2017Cessation of David Wilson as a person with significant control on 24 April 2017 (1 page)
31 July 2017Cessation of David Wilson as a person with significant control on 24 April 2017 (1 page)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 April 2017Appointment of Mr David Adam Speirs as a director on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of David Wilson as a director on 24 April 2017 (1 page)
24 April 2017Appointment of Mr David Adam Speirs as a director on 24 April 2017 (2 pages)
24 April 2017Termination of appointment of David Wilson as a director on 24 April 2017 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 April 2016Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ to 230 Crownpoint Road Glasgow G40 2UJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ to 230 Crownpoint Road Glasgow G40 2UJ on 27 April 2016 (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(3 pages)
19 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(3 pages)
19 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(3 pages)
15 October 2013Termination of appointment of David Speirs as a director (1 page)
15 October 2013Appointment of Mr David Wilson as a director (2 pages)
15 October 2013Termination of appointment of David Speirs as a director (1 page)
15 October 2013Appointment of Mr David Wilson as a director (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 November 2011Company name changed bridgeton industrial property units LTD.\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2011Company name changed bridgeton industrial property units LTD.\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2011Appointment of Mr David Speirs as a director (2 pages)
25 November 2011Appointment of Mr David Speirs as a director (2 pages)
25 November 2011Termination of appointment of David Wilson as a director (1 page)
25 November 2011Termination of appointment of David Wilson as a director (1 page)
22 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
23 February 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Annual return made up to 9 September 2009 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 9 September 2009 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 9 September 2009 with a full list of shareholders (6 pages)
26 March 2010Appointment of David Wilson as a director (1 page)
26 March 2010Appointment of David Wilson as a director (1 page)
19 March 2010Compulsory strike-off action has been discontinued (1 page)
19 March 2010Compulsory strike-off action has been discontinued (1 page)
18 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 September 2008Appointment terminated secretary brian reid LTD. (1 page)
12 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 September 2008Appointment terminated secretary brian reid LTD. (1 page)
9 September 2008Incorporation (18 pages)
9 September 2008Incorporation (18 pages)