Company Name247 Tradesmen (Glasgow) Ltd.
Company StatusDissolved
Company NumberSC432050
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Francis McColl
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Francis McColl
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address64/68 Reidvale Street
Dennistoun
Glasgow
Strathclyde
G31 1SZ
Scotland
Director NameMr Malcolm Ross Macaskill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Brandon Street
Hamilton
Lanarkshire
ML3 6DA
Scotland

Location

Registered AddressTurnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Malcolm Macaskill
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Order of court for early dissolution (1 page)
5 November 2014Court order notice of winding up (1 page)
5 November 2014Notice of winding up order (1 page)
14 October 2014Registered office address changed from C/O Sharles Chartereed Accountants 29 Brandon Street Hamilton Lanarkshire ML3 6DA to C/O Wri Associates Limited Turnberry House 175 West George Street Glasgow G2 2LB on 14 October 2014 (2 pages)
14 October 2014Appointment of a provisional liquidator (2 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
13 November 2013Appointment of Mr Francis Mccoll as a director (2 pages)
13 November 2013Termination of appointment of Malcolm Macaskill as a director (1 page)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Termination of appointment of Francis Mccoll as a director (1 page)
14 January 2013Registered office address changed from 64/68 Reidvale Street Dennistoun Glasgow Strathclyde G31 1SZ Scotland on 14 January 2013 (1 page)
14 January 2013Appointment of Mr Malcolm Macaskill as a director (2 pages)
6 September 2012Incorporation (22 pages)