Company NameScotbuild Solutions Limited
Company StatusDissolved
Company NumberSC423384
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameEnergy Efficiency Savings Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Shaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2017(4 years, 11 months after company formation)
Appointment Duration10 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit M15 143 Charles Street
Glasgow
G21 2QA
Scotland
Director NameMr Michael John Greenan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Coillesdene Avenue
Edinburgh
EH15 2LG
Scotland
Director NameMrs Toni Ann Reilly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit M15 143 Charles Street
Glasgow
G21 2QA
Scotland

Location

Registered AddressUnit M15
143 Charles Street
Glasgow
G21 2QA
Scotland
ConstituencyGlasgow North East
WardSpringburn

Shareholders

1 at £1Toni Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£21,497
Cash£33,752
Current Liabilities£40,299

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Registered office address changed from The Loanings Wardend Road Torrance Glasgow G64 4DG to Unit M15 143 Charles Street Glasgow G21 2QA on 26 April 2017 (1 page)
26 April 2017Appointment of Mr Ian Shaw as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Toni Ann Reilly as a director on 26 April 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Director's details changed for Mrs Toni Ann Reilly on 2 March 2016 (2 pages)
28 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
(3 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(14 pages)
11 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(14 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
21 October 2013Registered office address changed from 104 Coillesdene Avenue Edinburgh EH15 2LG Scotland on 21 October 2013 (1 page)
21 October 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
21 October 2013Appointment of Mrs Toni Reilly as a director (2 pages)
21 October 2013Termination of appointment of Michael Greenan as a director (1 page)
21 October 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 October 2013Termination of appointment of Michael Greenan as a director (1 page)
7 October 2013Appointment of Mrs Toni Ann Reilly as a director (2 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)