Company NameMSP Masonry Roofing & Leadwork Ltd.
Company StatusDissolved
Company NumberSC407147
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 8 months ago)
Dissolution Date24 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ross Gillon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burnbank Grove
Straiton
Edinburgh
EH20 9NX
Scotland
Director NameMs Lisa Ann McCutcheon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnbank Grove
Straiton
Edinburgh
EH20 9NX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£18,335
Cash£450
Current Liabilities£70,705

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2016Final Gazette dissolved following liquidation (1 page)
24 November 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Notice of final meeting of creditors (3 pages)
24 August 2016Notice of final meeting of creditors (3 pages)
8 July 2015Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 37 Albyn Place Aberdeen AB10 1JB on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 37 Albyn Place Aberdeen AB10 1JB on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 37 Albyn Place Aberdeen AB10 1JB on 8 July 2015 (2 pages)
6 July 2015Court order notice of winding up (1 page)
6 July 2015Notice of winding up order (1 page)
6 July 2015Court order notice of winding up (1 page)
6 July 2015Notice of winding up order (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
26 September 2011Appointment of Lisa Ann Mccutcheon as a director (3 pages)
26 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
26 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
26 September 2011Appointment of Ross Gillon as a director (3 pages)
26 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(4 pages)
26 September 2011Appointment of Ross Gillon as a director (3 pages)
26 September 2011Appointment of Lisa Ann Mccutcheon as a director (3 pages)
16 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
16 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
16 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
16 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
16 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
16 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
9 September 2011Incorporation (24 pages)
9 September 2011Incorporation (24 pages)