Company NameConstruction Fm Ltd
Company StatusDissolved
Company NumberSC453129
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)
Dissolution Date8 April 2021 (2 years, 11 months ago)
Previous NameConstruction Solutions Fm Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr John Donnelly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 08 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O The Prg Partnership Solicitors 12a Bridgewater
Erskine
Renfrewshire
PA8 7AA
Scotland
Director NameMr John Donnelly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address25 Gordon Avenue
Glasgow
G69 6HJ
Scotland
Director NameMr John Allan Donnelly
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2016)
RoleConstruction
Country of ResidenceScotland
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland

Location

Registered AddressC/O The Prg Partnership Solicitors
12a Bridgewater Place
Erskine
Renfrewshire
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

100 at £1John Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,904
Current Liabilities£109,469

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
(1 page)
23 June 2017Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine Renfrewshire PA8 7AA on 23 June 2017 (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Termination of appointment of John Allan Donnelly as a director on 3 May 2016 (1 page)
25 May 2016Appointment of Mr John Donnelly as a director on 3 May 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
28 June 2013Company name changed construction solutions fm LTD\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2013Termination of appointment of John Donnelly as a director (1 page)
28 June 2013Appointment of Mr John Allan Donnelly as a director (2 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 100
(20 pages)