Company NameMathernock Civils Limited
Company StatusDissolved
Company NumberSC432802
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Jason Hirst McDonald
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6b Hunter Street
Glasgow
G74 4LZ
Scotland

Location

Registered Address20 Troon Court
East Kilbride
Glasgow
G75 8TA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

10 at £1Jason McDonald
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2014Voluntary strike-off action has been suspended (1 page)
24 October 2014Voluntary strike-off action has been suspended (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
22 September 2014Application to strike the company off the register (4 pages)
22 September 2014Application to strike the company off the register (4 pages)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 10
(3 pages)
3 October 2012Registered office address changed from 6 Hunter Street East Kilbride Glasgow G744LZ Scotland on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 6 Hunter Street East Kilbride Glasgow G744LZ Scotland on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 6 Hunter Street East Kilbride Glasgow G744LZ Scotland on 3 October 2012 (1 page)
18 September 2012Incorporation (24 pages)
18 September 2012Incorporation (24 pages)