Company NameThe Goodside Of Eaglesham Limited
Company StatusDissolved
Company NumberSC389007
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date22 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil James Allardice
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address1 Thorn Drive
Bearsden
Glasgow
G61 4PR
Scotland
Director NameMr Carlo Antonio Citti
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlee Kirkwynd
Eaglesham
G76 0AW
Scotland
Secretary NameMr Carlo Antonio Citti
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBeechlee Kirkwynd
Eaglesham
G76 0AW
Scotland

Location

Registered Address396 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Neil James Allardice
50.00%
Ordinary A
1 at £1Neil James Allardice
50.00%
Ordinary B

Financials

Year2014
Net Worth£45,682
Cash£8,256
Current Liabilities£664,051

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Return of final meeting of voluntary winding up (3 pages)
22 January 2015Return of final meeting of voluntary winding up (3 pages)
28 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2014Termination of appointment of Carlo Antonio Citti as a secretary on 11 November 2013 (1 page)
3 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Termination of appointment of Carlo Antonio Citti as a secretary on 11 November 2013 (1 page)
11 November 2013Termination of appointment of Carlo Antonio Citti as a director on 11 November 2013 (1 page)
11 November 2013Termination of appointment of Carlo Antonio Citti as a director on 11 November 2013 (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2010Incorporation (25 pages)
17 November 2010Incorporation (25 pages)