Company NameConstruction Solutions Glasgow Limited
Company StatusDissolved
Company NumberSC366599
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Donnelly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Mark Robert Donnelly
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved following liquidation (1 page)
31 October 2016Return of final meeting of voluntary winding up (3 pages)
31 October 2016Notice of final meeting of creditors (2 pages)
2 March 2015Registered office address changed from 12a Bridgewater Place Erskine PA8 7AA to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 12a Bridgewater Place Erskine PA8 7AA to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
12 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2013Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland on 12 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
(3 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1
(3 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
29 June 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
30 April 2010Appointment of Mr Mark Robert Donnelly as a director (2 pages)
25 January 2010Termination of appointment of Peter Valaitis as a director (1 page)
20 November 2009Appointment of Mr John Donnelly as a director (2 pages)
9 October 2009Incorporation (19 pages)