Company NameGlenmuir Residential Ltd.
Company StatusDissolved
Company NumberSC379699
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven McDonnell Denham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleArchitectural Technician
Country of ResidenceScotland
Correspondence Address11 Cairnfore Avenue
Troon
Ayrshire
KA10 7JL
Scotland
Director NameMr Christopher David Benn
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 26 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 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
Appointed04 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher David Benn
50.00%
Ordinary
1 at £1Steven Mcdonnell Denham
50.00%
Ordinary

Financials

Year2014
Net Worth£3,819
Cash£1,878
Current Liabilities£3,197

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (4 pages)
21 May 2014Application to strike the company off the register (4 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
2 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
22 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1
(3 pages)
22 June 2012Appointment of Mr Christopher David Benn as a director (2 pages)
22 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1
(3 pages)
22 June 2012Appointment of Mr Christopher David Benn as a director (2 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Registered office address changed from 152a High Street Irvine KA12 8AN United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 152a High Street Irvine KA12 8AN United Kingdom on 21 December 2011 (1 page)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
17 June 2010Appointment of Mr Steven Mcdonnell Denham as a director (2 pages)
17 June 2010Appointment of Mr Steven Mcdonnell Denham as a director (2 pages)
16 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
4 June 2010Incorporation (22 pages)
4 June 2010Incorporation (22 pages)