Company NameGc Groundworks & Sons Limited
Company StatusDissolved
Company NumberSC378574
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameGary Cullen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(same day as company formation)
RoleCivil Engineering Manager
Country of ResidenceScotland
Correspondence Address6 Finlayson Lane
Carnwath
South Lanarkshire
ML11 8TA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 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
Appointed14 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gary Cullen
100.00%
Ordinary

Financials

Year2014
Net Worth£6,556
Cash£20,487
Current Liabilities£59,202

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been suspended (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
25 May 2010Appointment of Gary Cullen as a director (3 pages)
20 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 May 2010Incorporation (22 pages)