Dissolved
Dissolved 2014-03-28
Company Information for LONGVALE CONSTRUCTION LIMITED
40-42 BRANTWOOD AVENUE, DUNDEE, DD3,
|
Company Registration Number
SC182151
Private Limited Company
Dissolved Dissolved 2014-03-28 |
Company Name | |
---|---|
LONGVALE CONSTRUCTION LIMITED | |
Legal Registered Office | |
40-42 BRANTWOOD AVENUE DUNDEE | |
Company Number | SC182151 | |
---|---|---|
Date formed | 1998-01-16 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-03-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 05:31:48 |
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 |
---|---|---|
BETH WHITESIDE |
||
BETH WHITESIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP MULHOLLAND |
Director | ||
MANDY MULHOLLAND |
Director | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MULHOLLAND | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BETH WHITESIDE / 16/01/2010 | |
AR01 | 16/01/09 FULL LIST | |
AR01 | 16/01/08 FULL LIST | |
AR01 | 16/01/07 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 78 MONTGOMERY STREET EDINBURGH EH7 5JA | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as LONGVALE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LONGVALE CONSTRUCTION LIMITED | Event Date | 2010-01-15 |
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. |