Company NameUtility Project Delivery Solutions Ltd
Company StatusDissolved
Company NumberSC385023
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 6 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Patrick Leonard Hynds
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2012(1 year, 11 months after company formation)
Appointment Duration2 years (closed 19 September 2014)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressSpringfield Park 61 Springfield Road
Salsburgh
Shotts
Lanarkshire
ML7 4LP
Scotland
Director NameColin Edward Coupe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Director NameMr James Cunningham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Archers Avenue
Irvine
Ayrshire
KA11 2GB
Scotland
Director NameMr Joseph James Thomas Cunningham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Archers Avenue
Irvine
Ayrshire
KA11 2GB
Scotland
Director NameMr Joseph James Thomas Cunningham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 Archers Avenue
Irvine
Ayrshire
KA11 2GB
Scotland

Location

Registered Address61 Springfield Road
Salsburgh
Shotts
ML7 4LP
Scotland
ConstituencyAirdrie and Shotts
WardFortissat

Shareholders

1 at £1Patrick L. Hynds
100.00%
Ordinary

Financials

Year2014
Net Worth£10,444
Cash£7,093
Current Liabilities£42,600

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1
(4 pages)
23 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1
(4 pages)
23 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1
(4 pages)
5 October 2012Termination of appointment of Joseph Cunningham as a director (2 pages)
5 October 2012Appointment of Patrick Leonard Hynds as a director (3 pages)
5 October 2012Termination of appointment of Joseph Cunningham as a director (2 pages)
5 October 2012Termination of appointment of Colin Coupe as a director (2 pages)
5 October 2012Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland on 5 October 2012 (2 pages)
5 October 2012Appointment of Patrick Leonard Hynds as a director (3 pages)
5 October 2012Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland on 5 October 2012 (2 pages)
5 October 2012Termination of appointment of Colin Coupe as a director (2 pages)
5 October 2012Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN Scotland on 5 October 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 June 2012Termination of appointment of Colin Coupe as a director (1 page)
16 June 2012Termination of appointment of Colin Coupe as a director (1 page)
6 March 2012Appointment of Mr Joseph James Thomas Cunningham as a director (2 pages)
6 March 2012Appointment of Mr Joseph James Thomas Cunningham as a director (2 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 February 2012Termination of appointment of Joseph Cunningham as a director (1 page)
24 February 2012Registered office address changed from 56 Archers Avenue Irvine Ayrshire KA11 2GB on 24 February 2012 (1 page)
24 February 2012Termination of appointment of James Cunningham as a director (1 page)
24 February 2012Registered office address changed from 56 Archers Avenue Irvine Ayrshire KA11 2GB on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Joseph Cunningham as a director (1 page)
24 February 2012Termination of appointment of James Cunningham as a director (1 page)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)