Dissolved
Dissolved 2014-07-03
Company Information for S & D CONTRACTS (SCOTLAND) LIMITED
191 WEST GEORGE STREET, GLASGOW, G2,
|
Company Registration Number
SC202457
Private Limited Company
Dissolved Dissolved 2014-07-03 |
Company Name | |
---|---|
S & D CONTRACTS (SCOTLAND) LIMITED | |
Legal Registered Office | |
191 WEST GEORGE STREET GLASGOW | |
Company Number | SC202457 | |
---|---|---|
Date formed | 1999-12-17 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-05-31 | |
Date Dissolved | 2014-07-03 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-05 01:59:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL CURRAN |
||
PAUL CURRAN |
||
WILLIAM WOOD DUNSMORE |
||
THOMAS JAMES MCKENNA |
||
JOSEPH SWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN LANG |
Director | ||
ROSALEEN FRANCES SWEENEY |
Company Secretary | ||
NEIL FERRY |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGY SAVING ADVISORY SERVICE LTD | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
S&D HOME IMPROVEMENTS LTD | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
S & D (SOUTHERN) LIMITED | Director | 2010-03-31 | CURRENT | 2007-05-17 | Dissolved 2015-12-16 | |
OISIN PROPERTIES (SCOTLAND) LIMITED | Director | 2008-02-21 | CURRENT | 2003-12-11 | Dissolved 2017-10-10 | |
CASTLE DEVELOPMENTS SCOTLAND LIMITED | Director | 2003-05-13 | CURRENT | 2003-05-13 | Dissolved 2014-06-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 22 BACKBRAE STREET KILSYTH NORTH LANARKSHIRE G65 0NH | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN LANG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 76 MAIN STREET KILSYTH GLASGOW LANARKSHIRE G65 0AL | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-09-23 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as S & D CONTRACTS (SCOTLAND) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | S & D CONTRACTS (SCOTLAND) LIMITED | Event Date | 2008-09-23 |
Notice is hereby given that on 11 September 2008 a Petition was presented to the Sheriff at South Strathclyde, Dumfries and Galloway at Airdrie by S & D Contracts (Scotland) Limited having their Registered Office situated at 22 Backbrae Street, Kilsyth, North Lanarkshire G65 0NH (Company Registration Number SC202457) (the Company) craving the Court inter alia, that the Company be wound up by the Court and that Joint Interim Liquidators be appointed, in which Petition, the Sheriff at Airdrie by Interlocutor dated 11 September 2008 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk, Graham Street, Airdrie within eight days after intimation, advertisement or service and meantime appointed Blair Nimmo and Gerard Anthony Friar, both qualified Insolvency Practitioners of KPMG LLP, 191 West George Street, Glasgow G2 2LJ to be Joint Provisional Liquidators of the Company with the powers specified in paragraphs 4 and 5 of Part 2 of Schedule 4 of the Insolvency Act 1986, of all of which notice is hereby given. Mandy L Quinn, Solicitor for Petitioner Dallas McMillan, Solicitors, Regent Court, 70 West Regent Street, Glasgow G2 2QZ. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |