Company NameCarmunnock Bricklayers Ltd
DirectorPaul McGill
Company StatusActive - Proposal to Strike off
Company NumberSC484996
CategoryPrivate Limited Company
Incorporation Date22 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Paul McGill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address4a Burnfield Avenue
Thornliebank
Glasgow
G46 7TL
Scotland

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 August 2020 (3 years, 8 months ago)
Next Return Due5 September 2021 (overdue)

Filing History

2 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 December 2019Change of details for Mr Paul Mcgill as a person with significant control on 12 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Paul Mcgill on 12 December 2019 (2 pages)
5 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 January 2018Notification of Paul Mcgill as a person with significant control on 8 January 2018 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 22 August 2016 with updates (11 pages)
16 January 2017Confirmation statement made on 22 August 2016 with updates (11 pages)
4 January 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 4 January 2017 (2 pages)
4 January 2017Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 77 Torrisdale Street Glasgow G42 8PW on 4 January 2017 (2 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2016Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 18 June 2016 (1 page)
18 June 2016Registered office address changed from C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 18 June 2016 (1 page)
1 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
1 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
8 October 2015Registered office address changed from 30 Linndale Drive Glasgow G45 0QE to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 30 Linndale Drive Glasgow G45 0QE to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 30 Linndale Drive Glasgow G45 0QE to C/O Judge and Co 77 Torrisdale Street Torrisdale Street Glasgow G42 8PW on 8 October 2015 (1 page)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)