Company NameMcNiven Construction Limited
Company StatusDissolved
Company NumberSC420012
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date8 July 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Leigh McNiven
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6, Mid Friarton Business Park
Friarton Road
Perth
PH2 8EL
Scotland
Director NameMrs Cherie McNiven
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Madoch Square
St Madoes
Glencarse
Perthshire
PH2 7TN
Scotland

Contact

Websitemcnivenconstruction.co.uk
Telephone01738 860757
Telephone regionPerth

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Cherie Mcniven
50.00%
Ordinary
50 at £1Leigh Mcniven
50.00%
Ordinary

Financials

Year2014
Net Worth£31,648
Cash£34,722
Current Liabilities£303,738

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 February 2014Delivered on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 February 2016Registered office address changed from Unit 6 Mid Friarton Business Park Friarton Road Perth PH2 8EL to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 12 February 2016 (2 pages)
3 February 2016Notice of winding up order (1 page)
3 February 2016Court order notice of winding up (1 page)
7 May 2015Director's details changed for Mr Leigh Mcniven on 21 March 2012 (2 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Registered office address changed from 3/10 King James Vi Business Centre Friarton Road Perth PH2 8DY Scotland to Unit 6 Mid Friarton Business Park Friarton Road Perth PH2 8EL on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Unit 6 Friarton Road Perth PH2 8EL Scotland to Unit 6 Mid Friarton Business Park Friarton Road Perth PH2 8EL on 15 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
10 June 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
5 February 2014Registration of charge 4200120001 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Termination of appointment of Cherie Mcniven as a director (1 page)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(4 pages)
13 December 2012Director's details changed for Cherie Findlay on 27 July 2012 (2 pages)
13 December 2012Registered office address changed from 38 Madoch Square St Madoes Glencarse Perthshire PH2 7TN on 13 December 2012 (1 page)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)