Company NameStud Civil Contracts Ltd
Company StatusDissolved
Company NumberSC448181
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date15 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart Dunnachie
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Southfield Drive
Slamannan
Falkirk
FK1 3HG
Scotland
Director NameMr Garry Stewart
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2015)
RoleJoiner
Country of ResidenceScotland
Correspondence Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland

Contact

Websitestudcivilcontracts.co.uk
Telephone07 960019600
Telephone regionMobile

Location

Registered AddressGlenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

51 at £1Stuart Dunnachie
51.00%
Ordinary
49 at £1Garry Stewart
49.00%
Ordinary

Financials

Year2014
Net Worth-£8,931
Cash£28,125
Current Liabilities£47,457

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Order of court for early dissolution (1 page)
28 September 2016Court order notice of winding up (1 page)
28 September 2016Notice of winding up order (1 page)
28 September 2016Court order notice of winding up (1 page)
28 September 2016Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 28 September 2016 (2 pages)
28 September 2016Notice of winding up order (1 page)
28 September 2016Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 28 September 2016 (2 pages)
29 July 2015Termination of appointment of Garry Stewart as a director on 10 July 2015 (1 page)
29 July 2015Termination of appointment of Garry Stewart as a director on 10 July 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
25 February 2015Appointment of Mr Garry Stewart as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Mr Garry Stewart as a director on 1 January 2015 (2 pages)
25 February 2015Appointment of Mr Garry Stewart as a director on 1 January 2015 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 100
(21 pages)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 100
(21 pages)