Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director Name | Mr Grant Mullan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Ochilview Cottage Throsk Stirling FK7 7NG Scotland |
Website | www.ochilviewconstruction.com |
---|---|
Telephone | 01786 818181 |
Telephone region | Stirling |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Amanda-jane Lewis 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 March |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Final account prior to dissolution in CVL (11 pages) |
30 May 2017 | Resolutions
|
30 May 2017 | Registered office address changed from Unit 3 Whitehouse Road Stirling Stirlingshire FK7 7SP Scotland to Aviat Drive 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 30 May 2017 (2 pages) |
30 May 2017 | Registered office address changed from Unit 3 Whitehouse Road Stirling Stirlingshire FK7 7SP Scotland to Aviat Drive 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 30 May 2017 (2 pages) |
30 May 2017 | Resolutions
|
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
5 January 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
5 October 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 October 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 May 2016 | Registered office address changed from Unit 10 Whitehouse Road Springkerse Industrial Estate Stirling FK7 7SP to Unit 3 Whitehouse Road Stirling Stirlingshire FK7 7SP on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Unit 10 Whitehouse Road Springkerse Industrial Estate Stirling FK7 7SP to Unit 3 Whitehouse Road Stirling Stirlingshire FK7 7SP on 20 May 2016 (1 page) |
1 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
1 April 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 August 2015 | Registered office address changed from Ochilview Cottage Throsk Stirling FK7 7NG Scotland to Unit 10 Whitehouse Road Springkerse Industrial Estate Stirling FK7 7SP on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from Ochilview Cottage Throsk Stirling FK7 7NG Scotland to Unit 10 Whitehouse Road Springkerse Industrial Estate Stirling FK7 7SP on 10 August 2015 (1 page) |
24 February 2015 | Termination of appointment of Grant Mullan as a director on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Mrs Amanda-Jane Lewis as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mrs Amanda-Jane Lewis as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Grant Mullan as a director on 24 February 2015 (1 page) |
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|
7 January 2015 | Incorporation Statement of capital on 2015-01-07
|