Company Name24-7 Tradesmen Ltd.
Company StatusDissolved
Company NumberSC348700
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 6 months ago)
Dissolution Date11 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Francis McColl
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Swallow Brae
Livingston
West Lothian
EH54 6GZ
Scotland
Secretary NameMrs Melanie Wright
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Glebe Wynd
Bothwell
Lanarkshire
G71 8QT
Scotland
Director NameMrs Melanie Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr David John Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Glebe Wynd
Bothwell
Glasgow
G71 8QT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSuite 5, 3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Melanie Wright
66.67%
Ordinary
1 at £1Francis Mccoll
33.33%
Ordinary

Financials

Year2014
Net Worth-£101,297
Cash£42
Current Liabilities£291,267

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Order of court for early dissolution (1 page)
21 February 2013Notice of winding up order (1 page)
21 February 2013Court order notice of winding up (1 page)
21 February 2013Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 21 February 2013 (2 pages)
25 January 2013Appointment of a provisional liquidator (1 page)
18 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 3
(5 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 December 2011Registered office address changed from Reidvale House 64-68 Reidvale Street Dennistoun Glasgow G31 1SZ on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Reidvale House 64-68 Reidvale Street Dennistoun Glasgow G31 1SZ on 9 December 2011 (1 page)
22 September 2011Termination of appointment of David Wright as a director (1 page)
22 September 2011Appointment of Mrs Melanie Wright as a director (2 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
5 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 3
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 3
(4 pages)
23 December 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Director's details changed for Mr David John Wright on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr David John Wright on 9 February 2010 (2 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
31 December 2008Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 October 2008Secretary appointed melanie wright (2 pages)
21 October 2008Director appointed david john wright (2 pages)
21 October 2008Director appointed francis mccoll (2 pages)
24 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 September 2008Appointment terminated secretary brian reid LTD. (1 page)
24 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 September 2008Incorporation (18 pages)