Company NameMcTear Construction Limited
Company StatusDissolved
Company NumberSC507754
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 9 months ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christy McTear
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr Brian McTear
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr Keiron McTear
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 24 June 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address12 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland

Location

Registered Address12 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

100 at £0.01Christy Mctear
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
1 March 2017Application to strike the company off the register (3 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
24 June 2015Appointment of Mr Brian Mctear as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Brian Mctear as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Keiron Mctear as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Keiron Mctear as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Keiron Mctear as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Keiron Mctear as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Brian Mctear as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Brian Mctear as a director on 24 June 2015 (1 page)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)