Company NameAffiniti Construction Ltd.
Company StatusDissolved
Company NumberSC361851
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 9 months ago)
Dissolution Date17 April 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Gilbert Paterson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address19 Gartconnell Road
Bearsden
Glasgow
G61 3BW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2010
Net Worth£31,840
Current Liabilities£150,650

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
17 January 2017Return of final meeting of voluntary winding up (5 pages)
17 January 2017Return of final meeting of voluntary winding up (5 pages)
18 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2012Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 14 May 2012 (2 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(3 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(3 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 December 2010Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
15 December 2010Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
18 August 2010Statement of capital following an allotment of shares on 26 June 2009
  • GBP 100
(2 pages)
18 August 2010Statement of capital following an allotment of shares on 26 June 2009
  • GBP 100
(2 pages)
6 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for David Gilbert Paterson on 26 June 2010 (2 pages)
6 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for David Gilbert Paterson on 26 June 2010 (2 pages)
15 October 2009Appointment of David Gilbert Paterson as a director (2 pages)
15 October 2009Appointment of David Gilbert Paterson as a director (2 pages)
2 July 2009Appointment terminate, secretary brian reid LTD logged form (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 July 2009Appointment terminate, secretary brian reid LTD logged form (1 page)
26 June 2009Incorporation (18 pages)
26 June 2009Incorporation (18 pages)