Company NameCity Tradesmen (Scotland) Limited
Company StatusDissolved
Company NumberSC404309
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date10 April 2015 (9 years ago)
Previous NameLanarkshire Maintenance Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stewart Hendry
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Block 6 Unit 15
Mossend Street
Glasgow
G33 4DJ
Scotland
Director NameMrs Donna Hemple
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleBeautician
Country of ResidenceScotland
Correspondence Address57 Harlequin Court
Hamilton
Lanarkshire
ML3 8SW
Scotland
Director NameMr Stuart Hemple
Date of BirthApril 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address57 Harlequin Court
Hamilton
Lanarkshire
ML3 8SW
Scotland
Director NameMr Stewart Hendry
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address46 Ballayne Drive
Chryston
Glasgow
Lanarkshire
G69 0QB
Scotland
Director NameMiss Violet Higgins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleAdmin Clerk
Country of ResidenceScotland
Correspondence Address46 Ballayne Drive
Chryston
Glasgow
Lanarkshire
G69 0QB
Scotland

Location

Registered Address209 Block 6 Unit 15
Mossend Street
Glasgow
G33 4DJ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

2 at £1Stewart Hendry
50.00%
Ordinary
2 at £1Violet Higgins
50.00%
Ordinary

Financials

Year2014
Net Worth£3,347
Cash£59
Current Liabilities£5,833

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014Termination of appointment of Violet Higgins as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Mr Stewart Hendry as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Violet Higgins as a director on 2 September 2014 (1 page)
9 September 2014Appointment of Mr Stewart Hendry as a director on 2 September 2014 (2 pages)
9 September 2014Appointment of Mr Stewart Hendry as a director on 2 September 2014 (2 pages)
9 September 2014Termination of appointment of Violet Higgins as a director on 2 September 2014 (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Dunellan Accountancy Limited 3rd Floor Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA Scotland on 2 December 2013 (1 page)
23 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 February 2013Company name changed lanarkshire maintenance LIMITED\certificate issued on 05/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-04
(3 pages)
5 February 2013Company name changed lanarkshire maintenance LIMITED\certificate issued on 05/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-04
(3 pages)
10 October 2012Registered office address changed from , C/O Advantage Accounting Scotland Ltd, 11 Somerset Place, Glasgow, G3 7JT, Scotland on 10 October 2012 (1 page)
10 October 2012Registered office address changed from , C/O Advantage Accounting Scotland Ltd, 11 Somerset Place, Glasgow, G3 7JT, Scotland on 10 October 2012 (1 page)
10 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(4 pages)
10 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4
(4 pages)
16 March 2012Termination of appointment of Stewart Hendry as a director on 15 March 2012 (1 page)
16 March 2012Termination of appointment of Stewart Hendry as a director on 15 March 2012 (1 page)
28 February 2012Registered office address changed from , 57 Harlequin Court, Hamilton, Lanarkshire, ML3 8SW, Scotland on 28 February 2012 (1 page)
28 February 2012Registered office address changed from , 57 Harlequin Court, Hamilton, Lanarkshire, ML3 8SW, Scotland on 28 February 2012 (1 page)
25 January 2012Termination of appointment of Stuart Hemple as a director on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Donna Hemple as a director on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Donna Hemple as a director on 25 January 2012 (1 page)
25 January 2012Termination of appointment of Stuart Hemple as a director on 25 January 2012 (1 page)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)