Company NameDundas Building Services Ltd
Company StatusDissolved
Company NumberSC436576
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 4 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)

Business Activity

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

Director

Director NameBrian Thomas Dundas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Gardenside Grove
Glasgow
G32 8EZ
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Brian Thomas Dundas
100.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£358
Current Liabilities£240

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 January 2024Final Gazette dissolved following liquidation (1 page)
30 October 2023Final account prior to dissolution in a winding-up by the court (10 pages)
2 August 2023Registered office address changed from C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2 August 2023 (2 pages)
27 February 2020Registered office address changed from 24 Gardenside Grove Carmyle Glasgow G32 8EZ to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on 27 February 2020 (2 pages)
15 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 27 January 2014 (1 page)
27 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Registered office address changed from 910 Tollcross Road Glasgow G32 8PE Scotland on 27 January 2014 (1 page)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)