Company Name3RD Generation Engineering Limited
Company StatusDissolved
Company NumberSC354955
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 1 month ago)
Dissolution Date19 May 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Robert Wood Anderson
Date of BirthFebruary 1944 (Born 80 years ago)
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address90 Elm Grove
Blackburn
Bathgate
West Lothian
EH47 7QX
Scotland
Secretary NameMrs Gillian Smith
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Foxknowe Place
Eliburn
Livingston
West Lothian
EH54 6TX
Scotland
Director NameMr Michael Clement Smith
Date of BirthDecember 1967 (Born 56 years ago)
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Foxknowe Place
Livingston
West Lothian
EH54 6TX
Scotland

Location

Registered AddressKings Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2013
Net Worth£41,417
Cash£106
Current Liabilities£476,339

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Notice of final meeting of creditors (3 pages)
19 February 2016Notice of final meeting of creditors (3 pages)
28 January 2015Registered office address changed from 6 Hutton Square Brucefield Industrial Estate Livingston West Lothian EH54 9DJ to C/O Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 6 Hutton Square Brucefield Industrial Estate Livingston West Lothian EH54 9DJ to C/O Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 28 January 2015 (2 pages)
22 January 2015Notice of winding up order (1 page)
22 January 2015Court order notice of winding up (1 page)
22 January 2015Court order notice of winding up (1 page)
22 January 2015Notice of winding up order (1 page)
18 December 2014Appointment of a provisional liquidator (1 page)
18 December 2014Appointment of a provisional liquidator (1 page)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP .999999
(5 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP .999999
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .999999
(5 pages)
14 November 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .999999
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
30 August 2012Register inspection address has been changed from Unit 9a2 Albyn Industrial Estate Broxburn West Lothian EH52 6PQ Scotland (1 page)
30 August 2012Register inspection address has been changed from Unit 9a2 Albyn Industrial Estate Broxburn West Lothian EH52 6PQ Scotland (1 page)
30 August 2012Director's details changed for Mr Robert Wood Anderson on 1 March 2012 (2 pages)
30 August 2012Director's details changed for Mr Robert Wood Anderson on 1 March 2012 (2 pages)
30 August 2012Director's details changed for Mr Robert Wood Anderson on 1 March 2012 (2 pages)
30 August 2012Registered office address changed from 35 Foxknowe Pl Eliburn Livingston West Lothian EH54 6TX Scotland on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 35 Foxknowe Pl Eliburn Livingston West Lothian EH54 6TX Scotland on 30 August 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Register(s) moved to registered inspection location (1 page)
23 February 2012Register inspection address has been changed (1 page)
23 February 2012Register inspection address has been changed (1 page)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 February 2012Register(s) moved to registered inspection location (1 page)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Termination of appointment of Michael Smith as a director (1 page)
11 August 2011Termination of appointment of Michael Smith as a director (1 page)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Registered office address changed from 35 Foxknowe Place Eliburn Livingston EH54 6TX on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mr Robert Wood Anderson on 25 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Robert Wood Anderson on 25 March 2010 (2 pages)
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
27 April 2010Registered office address changed from 35 Foxknowe Place Eliburn Livingston EH54 6TX on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mr Michael Clement Smith on 25 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Michael Clement Smith on 25 March 2010 (2 pages)
7 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
7 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2009Incorporation (20 pages)
12 February 2009Incorporation (20 pages)