Company NameMount Annan Contracts Ltd
Company StatusDissolved
Company NumberSC417153
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)
Previous NameMount Annan Contractors Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sharon McBrearty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(4 days after company formation)
Appointment Duration6 years, 7 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Richmond Drive
Cambuslang
Glasgow
G5 0BH
Scotland
Director NameMr James McBrearty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland

Contact

Websitemountannancontracts.co.uk

Location

Registered Address130 Toryglen Street
Glasgow
G5 0BH
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Mcbrearty
100.00%
Ordinary

Financials

Year2014
Turnover£417,388
Gross Profit£122,662
Net Worth£27,670
Cash£18,551
Current Liabilities£12,588

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
11 January 2016Director's details changed for Mrs Sharon Mcbrearty on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mrs Sharon Mcbrearty on 11 January 2016 (2 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
15 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
27 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
27 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
7 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
12 August 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
12 August 2013Director's details changed for Mrs Sharon Mcbrearty on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
12 August 2013Director's details changed for Mrs Sharon Mcbrearty on 12 August 2013 (2 pages)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Termination of appointment of James Mcbrearty as a director (1 page)
11 July 2012Appointment of Mrs Sharon Mcbrearty as a director (2 pages)
11 July 2012Appointment of Mrs Sharon Mcbrearty as a director (2 pages)
11 July 2012Termination of appointment of James Mcbrearty as a director (1 page)
10 July 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 15a Rosyth Road Glasgow G5 0YD United Kingdom on 10 July 2012 (1 page)
23 February 2012Memorandum and Articles of Association (12 pages)
23 February 2012Memorandum and Articles of Association (12 pages)
16 February 2012Incorporation (21 pages)
16 February 2012Company name changed mount annan contractors LTD\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2012Company name changed mount annan contractors LTD\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2012Incorporation (21 pages)