Company NameLegacy Builders Limited
Company StatusDissolved
Company NumberSC371757
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Stephen Mark Mc Guigan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Friars Avenue
Bishopbrigs
Glasgow
G67 2HP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit F8 Maryhill Burgh Halls
10 Gairbraid Avenue
Glasgow
G20 8YE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Stephen Mcguigan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,811
Cash£1,983
Current Liabilities£9,086

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
9 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
9 April 2016Registered office address changed from C/O Bryson & Co 10 (F8) Maryhill Burgh Halls Gairbraid Avenue Glasgow G20 8YE to Unit F8 Maryhill Burgh Halls 10 Gairbraid Avenue Glasgow G20 8YE on 9 April 2016 (1 page)
9 April 2016Registered office address changed from C/O Bryson & Co 10 (F8) Maryhill Burgh Halls Gairbraid Avenue Glasgow G20 8YE to Unit F8 Maryhill Burgh Halls 10 Gairbraid Avenue Glasgow G20 8YE on 9 April 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mrs Stephen Mark Mc Guigan on 5 April 2012 (2 pages)
2 April 2013Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mrs Stephen Mark Mc Guigan on 5 April 2012 (2 pages)
2 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from the Phoenix Centre 201 St. James Road Glasgow G4 0NT United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mrs Stephen Mark Mc Guigan on 5 April 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 March 2011Director's details changed for Stephen Mark Mcguigan on 1 October 2010 (3 pages)
21 March 2011Director's details changed for Stephen Mark Mcguigan on 1 October 2010 (3 pages)
21 March 2011Director's details changed for Stephen Mark Mcguigan on 1 October 2010 (3 pages)
21 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
10 February 2010Appointment of Stephen Mark Mcguigan as a director (3 pages)
10 February 2010Appointment of Stephen Mark Mcguigan as a director (3 pages)
29 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 January 2010Incorporation (22 pages)
26 January 2010Incorporation (22 pages)