Dissolved 2017-04-11
Company Information for DUNEDIN ROOFING & CLADDING LIMITED
65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC219857
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | |
---|---|
DUNEDIN ROOFING & CLADDING LIMITED | |
Legal Registered Office | |
65 BATH STREET GLASGOW G2 2BX Other companies in G2 | |
Company Number | SC219857 | |
---|---|---|
Date formed | 2001-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2017-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:36:33 |
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 |
---|---|---|
MICHAEL OWEN WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HOLLINGDALE |
Company Secretary | ||
WILLIAM BAXTER LENAGHEN |
Director | ||
COSEC LIMITED |
Nominated Secretary | ||
CODIR LIMITED |
Nominated Director | ||
COSEC LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O ACTIVE CORPORATE AUDIT 221 WEST GEORGE STREET GLASGOW G2 2ND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM C/O ACTIVE CORPORATE AUDIT 221 WEST GEORGE STREET GLASGOW G2 2ND | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2009 FROM C/O DAVIDSON SHARP & CO LENNOX HOUSE, LENNOX ROAD SEAFAR CUMBERNAULD G67 1LL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MICHAEL OWEN WOODS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM LENAGHEN | |
288b | APPOINTMENT TERMINATED SECRETARY IAN HOLLINGDALE | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
88(2)R | AD 19/11/02--------- £ SI 98@1=98 £ IC 2/100 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/02 | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 05/06/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN 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 |
Appointment of Liquidators | 2010-10-12 |
Petitions to Wind Up (Companies) | 2010-08-17 |
Proposal to Strike Off | 2010-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.05 | 9 |
MortgagesNumMortOutstanding | 0.77 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 4522 - Erection of roof covering & frames
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNEDIN ROOFING & CLADDING LIMITED
The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as DUNEDIN ROOFING & CLADDING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DUNEDIN ROOFING & CLADDING LIMITED | Event Date | 2010-10-12 |
(In Liquidation) I, Charles Moore FCCA, Moore & Co., 65 Bath Street, Glasgow G2 2BX, hereby give notice that I was appointed Liquidator of Dunedin Roofing & Cladding Limited at a Meeting of Creditors held on 6 October 2010. A liquidation committee was not established. I do not propose to summon a further meeting of the company’s creditors for the purpose of establishing a Liquidation Committee unless one tenth in value of the company’s creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All Creditors who have not already done so are required to lodge their claims with me by 31 January 2011. Charles Moore , Liquidator Moore & Co, 65 Bath Street, Glasgow G2 2BX. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DUNEDIN ROOFING & CLADDING LIMITED | Event Date | 2010-08-17 |
Notice is hereby given that on 5 August 2010 a petition was presented to the Sheriff of Glasgow & Strathkelvin at Glasgow by Michael Owen Woods, 21 Dornoch Drive, Blantyre, Glasgow G72 0GQ, craving the court that Dunedin Roofing & Cladding Limited, a company incorporated under the Companies Acts and having its registered office at c/o Active Corporate Audit, 221 West George Street, Glasgow G2 2ND (the Company) be wound up by the court and that an interim liquidator be appointed; in which petition Sheriff Deutsch at Glasgow by Interlocutor dated 5 August 2010 appointed all persons having an interest to lodge answers thereto in the hands of the Sheriff Clerk at Glasgow within 8 days after intimation to service advertisement; all of which notice is hereby given. Stephanie Carr , Solicitor Harper MacLeod LLP, The Cadoro, 45 Gordon Street, Glasgow G1 3PE Agent for the Petitioner | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DUNEDIN ROOFING & CLADDING LIMITED | Event Date | 2010-07-02 |
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. |