Company NameReal Builders Ltd
Company StatusDissolved
Company NumberSC529990
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gheorghe Muntean
Date of BirthJuly 1976 (Born 47 years ago)
NationalityRomanian
StatusClosed
Appointed21 March 2018(2 years after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 Langside Road
Glasgow
G42 8XY
Scotland
Director NameMiss Marium Minhas
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Nithsdale Road
Glasgow
Lanarkshire
G41 2AN
Scotland

Location

Registered Address221 Langside Road
Glasgow
G42 8XY
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
7 February 2019Appointment of Mr Gheorghe Muntean as a director on 21 March 2018 (2 pages)
7 February 2019Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 221 Langside Road Glasgow G42 8XY on 7 February 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 February 2019Notification of Gheorghe Muntean as a person with significant control on 21 March 2018 (2 pages)
7 February 2019Cessation of Marium Minhas as a person with significant control on 21 March 2018 (1 page)
7 February 2019Termination of appointment of Marium Minhas as a director on 21 March 2018 (1 page)
23 May 2018Registered office address changed from 36 Nithsdale Road Glasgow Lanarkshire G41 2AN Scotland to 42 Nithsdale Road Glasgow G41 2AN on 23 May 2018 (1 page)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)