Company NameBordacon Limited
Company StatusDissolved
Company NumberSC400388
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Nicholas Halliwell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4 Howieson Place
West Linton
EH46 7DW
Scotland
Director NameMr Joseph Dyer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address3 Clifton Road
Giffnock
Glasgow
G46 7QW
Scotland

Location

Registered Address2 Wellgatehead
Lanark
ML11 9AA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joseph Dyer
50.00%
Ordinary
1 at £1Mark Nicholas Halliwell
50.00%
Ordinary

Financials

Year2014
Net Worth£3,435
Current Liabilities£650

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Director's details changed for Mr Joseph Dyer on 1 June 2014 (2 pages)
19 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
22 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
7 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 May 2011Incorporation (23 pages)
26 May 2011Incorporation (23 pages)