Company NameOchil View Construction (Scotland) Limited
Company StatusDissolved
Company NumberSC494526
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Dissolution Date8 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Amanda-Jane Lewis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed24 February 2015(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 08 April 2020)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Grant Mullan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressOchilview Cottage Throsk
Stirling
FK7 7NG
Scotland

Contact

Websitewww.ochilviewconstruction.com
Telephone01786 818181
Telephone regionStirling

Location

Registered AddressAviat House
4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Amanda-jane Lewis
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 March

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Final account prior to dissolution in CVL (11 pages)
30 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
30 May 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
5 January 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
5 January 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
5 October 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 October 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 May 2016Registered 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 2016Registered 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 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
1 April 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
10 August 2015Registered 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 2015Registered 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 2015Termination of appointment of Grant Mullan as a director on 24 February 2015 (1 page)
24 February 2015Appointment of Mrs Amanda-Jane Lewis as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mrs Amanda-Jane Lewis as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Grant Mullan as a director on 24 February 2015 (1 page)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)