Company NameG Holland Builders Limited
Company StatusDissolved
Company NumberSC428094
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorge Holland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleGeneral Building Contractor
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1George Holland
50.00%
Ordinary
1 at £1Sally Holland
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 October 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
9 August 2012Appointment of George Holland as a director (2 pages)
9 August 2012Appointment of George Holland as a director (2 pages)
20 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2012Incorporation (22 pages)
11 July 2012Incorporation (22 pages)