Company NameResolution Grounds Maintenance Limited
Company StatusDissolved
Company NumberSC355288
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date10 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMs Louise Lynsey Buchan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 10 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Alan Christopher Merchant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 10 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Paul Scott O'Connor
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2019(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 10 April 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusClosed
Appointed09 January 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 10 April 2023)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMrs Janet Patterson Ferguson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address29a Bonnyside Road
Bonnybridge
Stirlingshire
FK4 2AD
Scotland
Director NameMr Robert Arbuckle
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleLandscaper
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameMrs Janet Patterson Ferguson
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Telephone07 977151304
Telephone regionMobile

Location

Registered Address4th Floor, 58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£128,647
Cash£10,054
Current Liabilities£466,362

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 January 2017Delivered on: 11 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
15 November 2012Delivered on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 April 2023Final Gazette dissolved following liquidation (1 page)
10 January 2023Move from Administration to Dissolution (28 pages)
22 July 2022Administrator's progress report (24 pages)
18 January 2022Administrator's progress report (27 pages)
11 January 2022Notice of extension of period of Administration (4 pages)
23 August 2021Administrator's progress report (24 pages)
13 July 2021Order removing administrator from office (5 pages)
13 July 2021Order removing administrator from office (5 pages)
13 July 2021Appointment of replacement or additional administrator (3 pages)
13 July 2021Appointment of replacement or additional administrator (3 pages)
19 February 2021Administrator's progress report (25 pages)
11 January 2021Notice of extension of period of Administration (3 pages)
20 August 2020Administrator's progress report (26 pages)
16 March 2020Approval of administrator’s proposals (3 pages)
24 February 2020Notice of Administrator's proposal (33 pages)
22 January 2020Appointment of an administrator (6 pages)
22 January 2020Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN Scotland to 4th Floor, 58 Waterloo Street Glasgow G2 7DA on 22 January 2020 (2 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 May 2019Appointment of Mr Paul Scott O'connor as a director on 15 May 2019 (2 pages)
1 March 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
20 February 2019Termination of appointment of Robert Arbuckle as a director on 25 January 2019 (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
11 July 2018Director's details changed for Mr. Robert Arbuckle on 8 July 2018 (2 pages)
9 March 2018Cessation of Pauline Rossanna Merchant as a person with significant control on 20 December 2017 (1 page)
9 March 2018Change of details for Ms Louise Lynsey Buchan as a person with significant control on 20 December 2017 (2 pages)
9 March 2018Change of details for Mrs Laura Michelle Sutherland as a person with significant control on 20 December 2017 (2 pages)
9 March 2018Cessation of Calum Johnston as a person with significant control on 20 December 2017 (1 page)
9 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
23 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 April 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
27 April 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
3 April 2017Appointment of Mr Alan Christopher Merchant as a director on 9 January 2017 (2 pages)
3 April 2017Appointment of Grant Smith Law Practice as a secretary on 9 January 2017 (2 pages)
3 April 2017Registered office address changed from Unit E, Duncarron Industrial Estate Broad Steert Denny Stirlingshire FK6 6ED Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Janet Patterson Ferguson as a secretary on 9 January 2017 (1 page)
3 April 2017Appointment of Mrs Louise Lynsey Buchan as a director on 9 January 2017 (2 pages)
3 April 2017Appointment of Mrs Louise Lynsey Buchan as a director on 9 January 2017 (2 pages)
3 April 2017Appointment of Mr Alan Christopher Merchant as a director on 9 January 2017 (2 pages)
3 April 2017Registered office address changed from Unit E, Duncarron Industrial Estate Broad Steert Denny Stirlingshire FK6 6ED Scotland to Amicable House 252 Union Street Aberdeen AB10 1TN on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Janet Patterson Ferguson as a secretary on 9 January 2017 (1 page)
3 April 2017Appointment of Grant Smith Law Practice as a secretary on 9 January 2017 (2 pages)
6 March 2017Termination of appointment of Janet Patterson Ferguson as a director on 12 January 2017 (1 page)
6 March 2017Registered office address changed from Antonine Lodge 29a Bonnyside Road Bonnybridge FK4 2AD to Unit E, Duncarron Industrial Estate Broad Steert Denny Stirlingshire FK6 6ED on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Janet Patterson Ferguson as a director on 12 January 2017 (1 page)
6 March 2017Registered office address changed from Antonine Lodge 29a Bonnyside Road Bonnybridge FK4 2AD to Unit E, Duncarron Industrial Estate Broad Steert Denny Stirlingshire FK6 6ED on 6 March 2017 (1 page)
11 January 2017Registration of charge SC3552880002, created on 9 January 2017 (16 pages)
11 January 2017Registration of charge SC3552880002, created on 9 January 2017 (16 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Satisfaction of charge 1 in full (1 page)
15 December 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 November 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Robert Arbuckle on 18 February 2010 (2 pages)
29 April 2010Director's details changed for Mrs Janet Patterson Ferguson on 18 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Robert Arbuckle on 18 February 2010 (2 pages)
29 April 2010Secretary's details changed for Mrs Janet Patterson Ferguson on 18 February 2010 (1 page)
29 April 2010Secretary's details changed for Mrs Janet Patterson Ferguson on 18 February 2010 (1 page)
29 April 2010Director's details changed for Mrs Janet Patterson Ferguson on 18 February 2010 (2 pages)
29 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2009Incorporation (19 pages)
18 February 2009Incorporation (19 pages)