Liquidation
Company Information for TOTAL BUILD (SCOTLAND) LTD.
SUITE 9, RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC268348
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOTAL BUILD (SCOTLAND) LTD. | |
Legal Registered Office | |
SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in AB41 | |
Company Number | SC268348 | |
---|---|---|
Company ID Number | SC268348 | |
Date formed | 2004-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 25/05/2015 | |
Return next due | 22/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-04 22:54:12 |
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 |
---|---|---|
RAYMOND JOHN BIRNIE |
||
BARRY DAVID BIRNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE REID |
Company Secretary | ||
GRAHAM WILLIAM REID |
Director | ||
RAYMOND JOHN BIRNIE |
Company Secretary | ||
YVONNE REID |
Company Secretary | ||
GRAHAM WILLIAM REID |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM PETTYMUICK CROFT UDNY STATION ELLON ABERDEENSHIRE AB41 6SB | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM PETTYMUICK CROFT UDNY STATION ELLON ABERDEENSHIRE AB41 6SB | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Barrie David Birnie on 2015-04-23 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Raymond John Birnie as company secretary | |
CH01 | Director's details changed for Mr Barrie David Birnie on 2011-06-30 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY YVONNE REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM REID | |
AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/11 FROM Total Build (Scotland) Ltd Pettymuick Croft Udny Station, Udny Ellon Aberdeenshire AB41 6SB | |
SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/11/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM REID / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE DAVID BIRNIE / 25/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM HERON HEIGHTS MONTGARRIE ALFORD ABERDEENSHIRE AB33 8AS | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/06 FROM: HERON HEIGHTS, MONTGARRIE ALFORD ABERDEENSHIRE AB33 8AS | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: VIEWFIELD CULTERCULLEN UDNY ABERDEENSHIRE AB41 6QQ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-27 |
Petitions to Wind Up (Companies) | 2018-03-20 |
Appointment of Liquidators | 2018-03-16 |
Meetings of Creditors | 2018-03-16 |
Resolutions for Winding-up | 2018-03-16 |
Proposal to Strike Off | 2012-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TOTAL BUILD (SCOTLAND) LTD. are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TOTAL BUILD (SCOTLAND) LTD. | Event Date | 2018-03-27 |
Company Number: SC268348 Name of Company: TOTAL BUILD (SCOTLAND) LTD. Nature of Business: Construction - Building Construction Type of Liquidation: Creditors Registered office: Pettymuick Croft, Udny… | |||
Initiating party | Event Type | Appointmen | |
Defending party | TOTAL BUILD (SCOTLAND) LTD. | Event Date | 2018-03-16 |
Company Number: SC268348 Name of Company: TOTAL BUILD (SCOTLAND) LTD. Nature of Business: Construction - Building Construction Type of Liquidation: Creditors Registered office: Pettymuick Croft, Udny… | |||
Initiating party | Event Type | Meetings o | |
Defending party | TOTAL BUILD (SCOTLAND) LTD. | Event Date | 2018-03-16 |
TOTAL BUILD (SCOTLAND) LTD. Company Number: SC268348 Registered office: Pettymuick Croft, Udny Station, Ellon, Aberdeenshire, AB41 6JB Principal trading address: Pettymuick Croft, Udny Station, Ellon,… | |||
Initiating party | Event Type | Resolution | |
Defending party | TOTAL BUILD (SCOTLAND) LTD. | Event Date | 2018-03-16 |
TOTAL BUILD (SCOTLAND) LTD. Company Number: SC268348 Registered office: Pettymuick Croft, Udny Station, Ellon, Aberdeenshire, AB41 6JB Principal trading address: Pettymuick Croft, Udny Station, Ellon,… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TOTAL BUILD (SCOTLAND) LTD. | Event Date | 2018-02-23 |
On 23 February 2018 , a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Total Build (Scotland) Ltd., Pettymuick Croft, Udny Station, Ellon, Aberdeenshire, AB41 6SB (registered office) (company registration number SC268348) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. S. Tait , Officer of Revenue & Customs , HM Revenue & Customs , Debt Management, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh . : for Petitioner : Ref: 623/1096412 IDB : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOTAL BUILD (SCOTLAND) LTD. | Event Date | 2012-09-28 |
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. |