Company NameFirwood Contracts Ltd
Company StatusDissolved
Company NumberSC387300
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameFirwood Joinery Limited

Business Activity

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

Directors

Director NameMr Scott Fleming Lawrence
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address8 Endrick Drive
Paisley
PA1 3TX
Scotland
Director NameMr Ian Lightbody
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Clydesdale Works
337 Bogmoor Road Shieldhall
Glasgow
G51 4SQ
Scotland
Director NameMrs Louise Margaret Lightbody
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Polbae Crescent
Eaglesham
Glasgow
G76 0LR
Scotland
Secretary NameMrs Maria Tani O'Connor
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address39 Trinity Avenue
Cardonald
Glasgow
G52 3ES
Scotland

Contact

Telephone0141 4450445
Telephone regionGlasgow

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

100 at £1Ian Lightbody
100.00%
Ordinary

Financials

Year2014
Net Worth£16,306
Cash£37,920
Current Liabilities£576,815

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 September 2012Delivered on: 14 September 2012
Persons entitled: Bibby Factors Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 December 2021Final Gazette dissolved following liquidation (1 page)
7 September 2021Final account prior to dissolution in a winding-up by the court (15 pages)
17 May 2021Registered office address changed from C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 17 May 2021 (2 pages)
12 September 2016Court order notice of winding up (1 page)
12 September 2016Notice of winding up order (1 page)
12 September 2016Notice of winding up order (1 page)
12 September 2016Court order notice of winding up (1 page)
30 August 2016Registered office address changed from Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Hardie Caldwell Llp Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
12 August 2016Appointment of a provisional liquidator (2 pages)
12 August 2016Appointment of a provisional liquidator (2 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
7 January 2016Compulsory strike-off action has been suspended (1 page)
7 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Company name changed firwood joinery LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Company name changed firwood joinery LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
24 April 2012Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)