Company NameD And S Ames Taping And Painting Contractors Ltd
Company StatusDissolved
Company NumberSC360564
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date9 January 2015 (9 years, 3 months ago)
Previous NameO'Brien Decorators Painting Contractors Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid O'Brien
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address169 Hamilton Road
Glasgow
North Lanarkshire
G32 9QT
Scotland
Director NameScott O'Brien
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address25 Linacre Drive
Glasgow
Lanarkshire
G32 0EH
Scotland
Secretary NameSamantha O'Brien
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address85 Barony Drive
Glasgow
North Lanarkshire
G69 6TE
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at 1David O'brien
50.00%
Ordinary
2 at 1Scott O'brien
33.33%
Ordinary
1 at 1Ms Samantha O'brien
16.67%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Notice of final meeting of creditors (3 pages)
13 May 2014Registered office address changed from 192 Dukes Road Rutherglen Glasgow South Lanarkshire G73 5AA on 13 May 2014 (2 pages)
11 April 2014Court order notice of winding up (1 page)
11 April 2014Notice of winding up order (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
(1 page)
20 December 2010Company name changed o'brien decorators painting contractors LIMITED\certificate issued on 20/12/10
  • CONNOT ‐
(4 pages)
23 July 2010Director's details changed for David O'brien on 1 June 2010 (2 pages)
23 July 2010Director's details changed for Scott O'brien on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 6
(5 pages)
23 July 2010Director's details changed for Scott O'brien on 1 June 2010 (2 pages)
23 July 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 6
(5 pages)
23 July 2010Director's details changed for David O'brien on 1 June 2010 (2 pages)
2 June 2009Incorporation (14 pages)