Company NameDiverse Contracts Ltd
DirectorIan Nugent
Company StatusLiquidation
Company NumberSC405997
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous NamesNcroft 102 Ltd and Clydebank Builders & Joiners Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ian Nugent
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prg Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Ian Nugent
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address586 Glasgow Road
Glasgow
G81 1NH
Scotland
Director NameMrs Wilma Carson Pritchard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Carleigh Avenue
Clydebank
G81 6JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Ian Nugent
100.00%
Ordinary

Financials

Year2014
Net Worth£286
Current Liabilities£193,119

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2019 (4 years, 8 months ago)
Next Return Due5 October 2020 (overdue)

Filing History

12 October 2020Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 12 October 2020 (2 pages)
12 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
(1 page)
10 September 2019Confirmation statement made on 24 August 2019 with updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 July 2016Appointment of Mr Ian Nugent as a director on 20 July 2016 (2 pages)
27 July 2016Termination of appointment of Wilma Carson Pritchard as a director on 20 July 2016 (1 page)
27 July 2016Appointment of Mr Ian Nugent as a director on 20 July 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 July 2016Termination of appointment of Wilma Carson Pritchard as a director on 20 July 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 April 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
17 April 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 17 April 2013 (1 page)
17 April 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
15 January 2013Termination of appointment of Ian Nugent as a director (1 page)
15 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 January 2013 (1 page)
15 January 2013Appointment of Mrs Wilma Carson Pritchard as a director (2 pages)
15 January 2013Appointment of Mrs Wilma Carson Pritchard as a director (2 pages)
15 January 2013Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 15 January 2013 (1 page)
15 January 2013Termination of appointment of Ian Nugent as a director (1 page)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Company name changed clydebank builders & joiners LTD\certificate issued on 15/11/11
  • CONNOT ‐
(3 pages)
15 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-04
(1 page)
15 November 2011Company name changed clydebank builders & joiners LTD\certificate issued on 15/11/11
  • CONNOT ‐
(3 pages)
15 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-04
(1 page)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-25
(1 page)
20 September 2011Company name changed ncroft 102 LTD\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-25
(1 page)
20 September 2011Company name changed ncroft 102 LTD\certificate issued on 20/09/11
  • CONNOT ‐
(3 pages)
14 September 2011Appointment of Mr Ian Nugent as a director (2 pages)
14 September 2011Appointment of Mr Ian Nugent as a director (2 pages)
25 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 August 2011 (1 page)
24 August 2011Termination of appointment of Cosec Limited as a director (1 page)
24 August 2011Incorporation (28 pages)
24 August 2011Termination of appointment of Cosec Limited as a secretary (1 page)
24 August 2011Termination of appointment of James Mcmeekin as a director (1 page)
24 August 2011Termination of appointment of James Mcmeekin as a director (1 page)
24 August 2011Termination of appointment of Cosec Limited as a secretary (1 page)
24 August 2011Incorporation (28 pages)
24 August 2011Termination of appointment of Cosec Limited as a director (1 page)