Company NameNorton Contracts Ltd
Company StatusDissolved
Company NumberSC379954
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date20 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Director

Director NameMr Anthony McGrenaghan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony Mcgrenaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,132
Current Liabilities£12,556

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
7 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
7 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
21 December 2011Director's details changed for Mr. Anthony Mcgrenaghan on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Mr. Anthony Mcgrenaghan on 21 December 2011 (2 pages)
21 December 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from 48 Unit 2B Underwood Road Paisley Renfrewshire PA3 1TL Scotland on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 48 Unit 2B Underwood Road Paisley Renfrewshire PA3 1TL Scotland on 21 December 2011 (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Incorporation (12 pages)
8 June 2010Incorporation (12 pages)