Company NameSuper Contractors Limited
Company StatusDissolved
Company NumberSC546329
CategoryPrivate Limited Company
Incorporation Date27 September 2016(7 years, 7 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Gordon Murray Hunter
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Scott Way
Greenock
Inverclyde
PA15 2WA
Scotland
Director NameMr Donald Scott Kennedy
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhall Grove
Newton Mearns
Lanarkshire
G77 5TS
Scotland

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 November 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
31 August 2020Registered office address changed from 1st Floor 207 Bath Street Glasgow G2 4HZ United Kingdom to 95 West Regent Street Glasgow G2 2BA on 31 August 2020 (1 page)
20 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
20 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
5 September 2017Notification of Donald Scott Kennedy as a person with significant control on 27 September 2016 (2 pages)
5 September 2017Notification of Donald Scott Kennedy as a person with significant control on 27 September 2016 (2 pages)
27 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-27
  • GBP 1
(26 pages)
27 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-27
  • GBP 1
(26 pages)