Company NameDemotec Limited
Company StatusDissolved
Company NumberSC356439
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr David Glasgow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 06 October 2018)
RoleDemolition Consultant
Country of ResidenceGlasgow
Correspondence Address28 Troon Street
Dalmarnock
Glasgow
G40 3JG
Scotland
Director NameMiss Victoria Glasgow
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleAdministrator
Correspondence Address338 Tollcross Road
Glasgow
Lanarkshire
G31 4XR
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMr Jeffrey Milton Simpson
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleAccountant
Correspondence Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1David Glasgow
100.00%
Ordinary

Financials

Year2014
Net Worth£176,465
Cash£34,493
Current Liabilities£102,681

Accounts

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

Filing History

10 May 2017Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 10 May 2017 (1 page)
14 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
26 September 2014Registered office address changed from C/O C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page)
21 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
1 April 2014Registered office address changed from C/O Gs Stuart & Co. 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Gs Stuart & Co. 33 Earl Haig Road Hillington Park Glasgow G52 4JU Scotland on 1 April 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Registered office address changed from 1206 Tollcross Road, Glasgow Lanarkshire G32 8HH on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1206 Tollcross Road, Glasgow Lanarkshire G32 8HH on 7 May 2013 (1 page)
28 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Termination of appointment of Jeffrey Simpson as a secretary (1 page)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Mr David Glasgow as a director (2 pages)
9 March 2010Termination of appointment of Victoria Glasgow as a director (1 page)
24 March 2009Director appointed miss victoria glasgow (1 page)
24 March 2009Secretary appointed mr jeffery simpson (1 page)
12 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
12 March 2009Appointment terminated director vikki steward (1 page)
11 March 2009Incorporation (14 pages)