Company NameOyster Homes (Contracting) Limited
Company StatusDissolved
Company NumberSC429833
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Colin Hugh McGaffney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Wheatland Drive
Lanark
ML11 7QG
Scotland
Director NameMrs Sally Caroline McGaffney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Craigie Brae
Lesmahagow
Lanark
ML11 0BU
Scotland
Director NameMr Ryan Paul McGaffney
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMrs Sally Caroline McGaffney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameMr Colin Hugh McGaffney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
Director NameMr Connor Hugh McGaffney
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2018(6 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland

Location

Registered Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£125
Cash£18,855
Current Liabilities£22,240

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
29 July 2019Change of details for Mr Colin Hugh Mcgaffney as a person with significant control on 29 July 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
8 February 2019Termination of appointment of Connor Hugh Mcgaffney as a director on 30 January 2019 (1 page)
8 February 2019Appointment of Mr Colin Hugh Mcgaffney as a director on 29 January 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
30 October 2018Appointment of Mr Connor Hugh Mcgaffney as a director on 21 October 2018 (2 pages)
29 October 2018Termination of appointment of Colin Hugh Mcgaffney as a director on 20 October 2018 (1 page)
8 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 September 2016Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 1 September 2016 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
2 August 2016Termination of appointment of Sally Caroline Mcgaffney as a director on 1 July 2016 (1 page)
2 August 2016Termination of appointment of Ryan Paul Mcgaffney as a director on 1 July 2016 (1 page)
2 August 2016Termination of appointment of Sally Caroline Mcgaffney as a director on 1 July 2016 (1 page)
2 August 2016Appointment of Mr Colin Hugh Mcgaffney as a director on 1 July 2016 (2 pages)
2 August 2016Appointment of Mr Colin Hugh Mcgaffney as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Ryan Paul Mcgaffney as a director on 1 July 2016 (1 page)
8 June 2016Appointment of Mrs Sally Caroline Mcgaffney as a director on 1 April 2016 (2 pages)
8 June 2016Appointment of Mrs Sally Caroline Mcgaffney as a director on 1 April 2016 (2 pages)
2 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
2 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
13 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
13 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
31 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Registered office address changed from 22 Craigie Brae Lesmahagow Lanark ML11 0BU United Kingdom on 13 August 2013 (1 page)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Registered office address changed from 22 Craigie Brae Lesmahagow Lanark ML11 0BU United Kingdom on 13 August 2013 (1 page)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
9 October 2012Termination of appointment of Sally Mcgaffney as a director (1 page)
9 October 2012Appointment of Mr Ryan Paul Mcgaffney as a director (2 pages)
9 October 2012Appointment of Mr Ryan Paul Mcgaffney as a director (2 pages)
9 October 2012Termination of appointment of Sally Mcgaffney as a director (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)