Company NameDrumkinnon Joinery & Building Ltd
Company StatusDissolved
Company NumberSC387476
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date20 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen John Haworth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
Secretary NameMarie Margaret Haworth
StatusClosed
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland

Location

Registered Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Stephen Haworth
100.00%
Ordinary

Financials

Year2014
Net Worth£11,210
Cash£68,408
Current Liabilities£179,547

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
24 February 2014Court order notice of winding up (1 page)
24 February 2014Notice of winding up order (1 page)
24 December 2013Registered office address changed from Units 9 & 10 Lomond Trade Centre Bowie Road Lomond Industrial Estate Alexandria Dunbartonshire G83 0TL on 24 December 2013 (2 pages)
24 December 2013Appointment of a provisional liquidator (1 page)
29 October 2013Secretary's details changed for Marie Margaret Haworth on 1 October 2013 (1 page)
29 October 2013Secretary's details changed for Marie Margaret Haworth on 1 October 2013 (1 page)
29 October 2013Director's details changed for Stephen John Haworth on 1 October 2013 (2 pages)
29 October 2013Director's details changed for Stephen John Haworth on 1 October 2013 (2 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
7 November 2012Registered office address changed from 17 Clairinsh Drumkinnongate Balloch Dunbartonshire G83 8SE Scotland on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 17 Clairinsh Drumkinnongate Balloch Dunbartonshire G83 8SE Scotland on 7 November 2012 (1 page)
7 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 May 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
6 February 2012Previous accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
11 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
21 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)