Company NameJames M. Guild Plumbing & Heating Limited
Company StatusDissolved
Company NumberSC372362
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)
Dissolution Date23 May 2015 (8 years, 10 months ago)
Previous NameMacnewco Two Hundred And Ninety One Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vicky Guild
Date of BirthJune 1980 (Born 43 years ago)
NationalityScottish
StatusClosed
Appointed17 November 2010(9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 23 May 2015)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland
Director NameJames McLeod Guild
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(2 weeks, 4 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vicky Guild
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,264
Current Liabilities£329,145

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2015Final Gazette dissolved following liquidation (1 page)
23 February 2015Notice of final meeting of creditors (2 pages)
23 February 2015Notice of final meeting of creditors (2 pages)
18 March 2014Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF United Kingdom on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from 145 st. Vincent Street 6th Floor Glasgow G2 5JF United Kingdom on 18 March 2014 (2 pages)
13 February 2014Notice of winding up order (1 page)
13 February 2014Court order notice of winding up (1 page)
13 February 2014Court order notice of winding up (1 page)
13 February 2014Notice of winding up order (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Registered office address changed from , St Stephen's House 279 Bath Street, Glasgow, G2 4JL on 26 February 2013 (1 page)
26 February 2013Registered office address changed from , St Stephen's House 279 Bath Street, Glasgow, G2 4JL on 26 February 2013 (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 September 2012Compulsory strike-off action has been suspended (1 page)
12 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
26 September 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
16 September 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Termination of appointment of James Guild as a director (2 pages)
24 November 2010Termination of appointment of James Guild as a director (2 pages)
24 November 2010Appointment of Vicky Guild as a director (3 pages)
24 November 2010Appointment of Vicky Guild as a director (3 pages)
3 March 2010Termination of appointment of Joyce White as a director (2 pages)
3 March 2010Appointment of James Mcleod Guild as a director (3 pages)
3 March 2010Appointment of James Mcleod Guild as a director (3 pages)
3 March 2010Termination of appointment of Joyce White as a director (2 pages)
3 March 2010Termination of appointment of Macdonalds as a secretary (2 pages)
3 March 2010Termination of appointment of Macdonalds as a secretary (2 pages)
23 February 2010Company name changed macnewco two hundred and ninety one LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
23 February 2010Company name changed macnewco two hundred and ninety one LIMITED\certificate issued on 23/02/10
  • CONNOT ‐
(3 pages)
4 February 2010Incorporation (54 pages)
4 February 2010Incorporation (54 pages)