Company NameCumbernauld Building Supplies Limited
Company StatusDissolved
Company NumberSC491189
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Brian Docherty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hornbeam Road
Cumbernauld
G67 3NE
Scotland
Secretary NameWilliam Campbell
StatusResigned
Appointed07 October 2015(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 05 February 2016)
RoleCompany Director
Correspondence Address34 St. Enoch Square
Glasgow
G1 4DF
Scotland

Location

Registered Address34 St. Enoch Square
Glasgow
G1 4DF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Appointment of Details Removed Under Section 1095 as a secretary on 5 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Appointment of Details Removed Under Section 1095 as a director on 5 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
5 February 2016Appointment of Laura Jane Mackie as a secretary on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of William Campbell as a secretary on 5 February 2016 (1 page)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Termination of appointment of Brian Docherty as a director on 5 February 2016 (1 page)
5 February 2016Termination of appointment of Brian Docherty as a director on 5 February 2016 (1 page)
5 February 2016Appointment of Details Removed Under Section 1095 as a director on 5 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
5 February 2016Appointment of Hamish Anothony Mackie as a director on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of William Campbell as a secretary on 5 February 2016 (1 page)
5 February 2016Appointment of Details Removed Under Section 1095 as a secretary on 5 February 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(3 pages)
7 October 2015Registered office address changed from 57 Hornbeam Road Cumbernauld G67 3NE Scotland to 34 st. Enoch Square Glasgow G1 4DF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 57 Hornbeam Road Cumbernauld G67 3NE Scotland to 34 st. Enoch Square Glasgow G1 4DF on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 57 Hornbeam Road Cumbernauld G67 3NE Scotland to 34 st. Enoch Square Glasgow G1 4DF on 7 October 2015 (1 page)
7 October 2015Appointment of William Campbell as a secretary on 7 October 2015 (2 pages)
7 October 2015Appointment of William Campbell as a secretary on 7 October 2015 (2 pages)
7 October 2015Appointment of William Campbell as a secretary on 7 October 2015 (2 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)