Company NameTom Hill Contracting Ltd
Company StatusDissolved
Company NumberSC447078
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameThomas Hill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Roseburn Drive
Cumnock
KA18 1DH
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 April 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Codir LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
28 May 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 January 2014 (1 page)
14 May 2013Appointment of Thomas Hill as a director (3 pages)
14 May 2013Appointment of Thomas Hill as a director (3 pages)
10 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 April 2013 (1 page)
9 April 2013Incorporation (28 pages)
9 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
9 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
9 April 2013Termination of appointment of Cosec Limited as a secretary (1 page)
9 April 2013Termination of appointment of James Mcmeekin as a director (1 page)
9 April 2013Incorporation (28 pages)
9 April 2013Termination of appointment of Cosec Limited as a director (1 page)
9 April 2013Termination of appointment of Cosec Limited as a director (1 page)