Company NameG.S.M Building Contracts Limited
Company StatusDissolved
Company NumberSC456995
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Gordon Stuart McGuigan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Crawford Drive
Glasgow
G15 6TP
Scotland

Location

Registered Address14 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gordon Stewart Mcguigan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,499
Cash£144

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014Registered office address changed from 6 Woodside Place Glasgow G3 7QF Scotland to C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 6 Woodside Place Glasgow G3 7QF Scotland to C/O Mcintyre Accountancy 14 Royal Terrace Glasgow G3 7NY on 12 December 2014 (1 page)
12 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)