Cambuslang
Glasgow
G5 0BH
Scotland
Director Name | Mr James McBrearty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 15a Rosyth Road Glasgow G5 0YD Scotland |
Website | mountannancontracts.co.uk |
---|
Registered Address | 130 Toryglen Street Glasgow G5 0BH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Mcbrearty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £417,388 |
Gross Profit | £122,662 |
Net Worth | £27,670 |
Cash | £18,551 |
Current Liabilities | £12,588 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 January 2016 | Director's details changed for Mrs Sharon Mcbrearty on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mrs Sharon Mcbrearty on 11 January 2016 (2 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
15 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Director's details changed for Mrs Sharon Mcbrearty on 12 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Director's details changed for Mrs Sharon Mcbrearty on 12 August 2013 (2 pages) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Termination of appointment of James Mcbrearty as a director (1 page) |
11 July 2012 | Appointment of Mrs Sharon Mcbrearty as a director (2 pages) |
11 July 2012 | Appointment of Mrs Sharon Mcbrearty as a director (2 pages) |
11 July 2012 | Termination of appointment of James Mcbrearty as a director (1 page) |
10 July 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 10 July 2012 (1 page) |
23 February 2012 | Memorandum and Articles of Association (12 pages) |
23 February 2012 | Memorandum and Articles of Association (12 pages) |
16 February 2012 | Incorporation (21 pages) |
16 February 2012 | Company name changed mount annan contractors LTD\certificate issued on 16/02/12
|
16 February 2012 | Company name changed mount annan contractors LTD\certificate issued on 16/02/12
|
16 February 2012 | Incorporation (21 pages) |