Company NameRiley Construction Solutions Ltd
Company StatusDissolved
Company NumberSC450869
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Alexander Riley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Battlefield Road
Glasgow
G42 9JN
Scotland

Location

Registered Address108 Battlefield Road
Glasgow
G42 9JN
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (2 pages)
6 September 2017Application to strike the company off the register (2 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
24 August 2017Notification of Alex Riley as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Alex Riley as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 August 2017Notification of Alex Riley as a person with significant control on 6 April 2016 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 August 2016Director's details changed for Mr Alexander Riley on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Alexander Riley on 9 August 2016 (2 pages)
9 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(3 pages)
21 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Director's details changed for Mr Alexander Riley on 28 February 2014 (2 pages)
12 June 2014Director's details changed for Mr Alexander Riley on 28 February 2014 (2 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
3 March 2014Registered office address changed from 75 Glasserton Road Newlands Glasgow G43 2LN Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 75 Glasserton Road Newlands Glasgow G43 2LN Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 75 Glasserton Road Newlands Glasgow G43 2LN Scotland on 3 March 2014 (1 page)
8 August 2013Previous accounting period shortened from 31 May 2014 to 30 June 2013 (1 page)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 August 2013Previous accounting period shortened from 31 May 2014 to 30 June 2013 (1 page)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)