Company NameProperty Finishing Services Ltd
Company StatusDissolved
Company NumberSC449414
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Norman Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 02 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Coatbank Street
Coatbridge
Lanarkshire
ML5 3SP
Scotland
Director NameMr Colin Albert Allen
Date of BirthAugust 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Coatbank Street
Coatbridge
Lanarkshire
ML5 3SP
Scotland
Director NameMr Paul George McNiven
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(2 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 December 2013)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Contact

Websitepropertyfinishingservices.com
Telephone01236 710890
Telephone regionCoatbridge

Location

Registered Address12a Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth-£5,223
Cash£6,746
Current Liabilities£152,484

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
2 May 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
2 May 2017Notice of final meeting of creditors (3 pages)
2 May 2017Notice of final meeting of creditors (3 pages)
2 March 2015Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX to 12a Bridgewater Shopping Centre Erskine PA8 7AA on 2 March 2015 (1 page)
24 November 2014Registered office address changed from C/O Gn Accounting Services Ltd Kyle House 64-66 Glentanar Road Glasgow G22 7XS to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 24 November 2014 (1 page)
24 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-21
(1 page)
24 November 2014Registered office address changed from C/O Gn Accounting Services Ltd Kyle House 64-66 Glentanar Road Glasgow G22 7XS to C/O Gcrr Third Floor, 65 Bath Street Glasgow G2 2BX on 24 November 2014 (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
29 April 2014Termination of appointment of Colin Allen as a director (1 page)
29 April 2014Termination of appointment of Colin Allen as a director (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
25 March 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
10 March 2014Director's details changed for Colin Allen on 28 February 2014 (2 pages)
10 March 2014Director's details changed for Colin Allen on 28 February 2014 (2 pages)
20 February 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 February 2014 (1 page)
7 January 2014Appointment of Mr Norman Anderson as a director (2 pages)
7 January 2014Appointment of Mr Norman Anderson as a director (2 pages)
17 December 2013Termination of appointment of Paul Mcniven as a director (1 page)
17 December 2013Termination of appointment of Paul Mcniven as a director (1 page)
8 October 2013Registration of charge 4494140001 (13 pages)
8 October 2013Registration of charge 4494140001 (13 pages)
30 July 2013Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland on 30 July 2013 (2 pages)
30 July 2013Appointment of Mr Paul George Mcniven as a director (3 pages)
30 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,000
(4 pages)
30 July 2013Appointment of Mr Paul George Mcniven as a director (3 pages)
30 July 2013Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland on 30 July 2013 (2 pages)
30 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,000
(4 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)