Company NameMSP Stonemasons & Building Contractors Limited
Company StatusDissolved
Company NumberSC361089
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date15 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Lisa Ann McCutcheon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnbank Grove
Loanhead
Midlothian
EH20 9NX
Scotland
Director NameMr Ross Gillon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 26 July 2010)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address5 Burnbank Grove
Straiton
Loanhead
Midlothian
EH20 9NX
Scotland

Location

Registered Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth£2,930
Current Liabilities£38,236

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD United Kingdom to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD United Kingdom to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 6 July 2017 (2 pages)
15 December 2011Court order notice of winding up (1 page)
15 December 2011Notice of winding up order (1 page)
15 December 2011Notice of winding up order (1 page)
15 December 2011Court order notice of winding up (1 page)
14 September 2011Registered office address changed from 5 Burnbank Grove Straiton Loanhead Midlothian EH20 9NX on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 5 Burnbank Grove Straiton Loanhead Midlothian EH20 9NX on 14 September 2011 (1 page)
21 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(4 pages)
21 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1
(4 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
28 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
29 July 2010Termination of appointment of Ross Gillon as a director (2 pages)
29 July 2010Termination of appointment of Ross Gillon as a director (2 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
7 July 2010Appointment of Ross Gillon as a director (3 pages)
7 July 2010Appointment of Ross Gillon as a director (3 pages)
11 June 2009Incorporation (10 pages)
11 June 2009Incorporation (10 pages)