Company NamePaul McGrath (Contracting) Ltd
Company StatusDissolved
Company NumberSC401420
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul McGrath
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameMrs Ann Lindsay McGrath
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Harmony Street
Bonnyrigg
Midlothian
EH19 3NX
Scotland
Secretary NameMrs Ann Lindsay McGrath
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address13 Harmony Street
Bonnyrigg
Midlothian
EH19 3NX
Scotland

Location

Registered Address5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Paul Mcgrath
99.00%
Ordinary
1 at £1Ann Lindsay Mcgrath
1.00%
Ordinary

Financials

Year2014
Net Worth£3,373
Cash£9,028
Current Liabilities£6,301

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
4 October 2020Application to strike the company off the register (1 page)
28 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
21 October 2019Change of details for Mrs Joanna Kay Stenton as a person with significant control on 12 June 2019 (2 pages)
11 June 2019Notification of Joanna Kay Stenton as a person with significant control on 14 October 2018 (2 pages)
11 June 2019Change of details for Mr Paul Mcgrath as a person with significant control on 14 October 2018 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
16 May 2016Director's details changed for Mr Paul Mcgrath on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Paul Mcgrath on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 60 Constitution Street Edinburgh Lothian EH6 6RR to C/O Jrw 5 Castle Terrace Edinburgh EH1 2DP on 16 May 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
18 June 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
13 October 2014Director's details changed for Mr Paul Mcgrath on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Paul Mcgrath on 13 October 2014 (2 pages)
19 September 2014Registered office address changed from 13 Harmony Street Bonnyrigg Midlothian EH19 3NX to 60 Constitution Street Edinburgh Lothian EH6 6RR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 13 Harmony Street Bonnyrigg Midlothian EH19 3NX to 60 Constitution Street Edinburgh Lothian EH6 6RR on 19 September 2014 (1 page)
10 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
10 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
16 July 2014Termination of appointment of Ann Lindsay Mcgrath as a secretary on 18 June 2014 (1 page)
16 July 2014Termination of appointment of Ann Lindsay Mcgrath as a secretary on 18 June 2014 (1 page)
16 July 2014Termination of appointment of Ann Lindsay Mcgrath as a director on 18 June 2014 (1 page)
16 July 2014Termination of appointment of Ann Lindsay Mcgrath as a director on 18 June 2014 (1 page)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
19 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
19 November 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
22 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
10 June 2011Incorporation (24 pages)
10 June 2011Incorporation (24 pages)