MONTEITH BUILDING SERVICES LIMITED
Overview
Company Name | MONTEITH BUILDING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC034797 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MONTEITH BUILDING SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MONTEITH BUILDING SERVICES LIMITED located?
Registered Office Address | Forvis Mazars Llp, Restructuring Services Capital Square 58 Morrison Street EH3 8BP Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MONTEITH BUILDING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MONTEITH BUILDING SERVICES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 01, 2022 |
What are the latest filings for MONTEITH BUILDING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Forvis Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP on Jul 19, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Mazars Llp, Restructuring Services Apex 2 92 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 24, 2023 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 50 Mauchline Street Glasgow G5 8HQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 50 Mauchline Street Glasgow G5 8HQ United Kingdom to C/O Mazars Llp, Restructuring Services Apex 2 92 Haymarket Terrace Edinburgh EH12 5HD on Sep 21, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Aug 05, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Keyline Civils Specialist Limited as a person with significant control on Aug 05, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT to 50 Mauchline Street Glasgow G5 8HQ on Jan 29, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Keyline Builders Merchants Limited as a person with significant control on Jan 06, 2020 | 2 pages | PSC05 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 10, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Who are the officers of MONTEITH BUILDING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
DAVIDSON, Arthur | Secretary | Woodilee Industrial Estate Kirkintilloch G66 3TY Glasgow | British | 69470001 | ||||||||||
DOOHAN, John | Secretary | Trefoil Avenue G41 3PE Shawlands 48 Glasgow | British | 129812950001 | ||||||||||
HOWLETT, Michael Robert | Secretary | 45 Kendal Close NN3 6WJ Northampton Northamptonshire | British | 12957700001 | ||||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | 65678800002 | ||||||||||
SUTHERLAND, Andrew Campbell | Secretary | Fairways, 28 Gadloch Avenue Lenzie G66 5NP Glasgow | British | Chartered Accountant | 86050600001 | |||||||||
BUFFIN, Anthony David | Director | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 Scotland | England | British | Company Director | 178011680002 | ||||||||
CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | Director | 46226920007 | ||||||||
COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chief Executive | 104472550001 | ||||||||
DAVIDSON, Arthur Joseph | Director | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | United Kingdom | British | Director | 604400004 | ||||||||
GRIFFIN, William Gerard | Director | Moonacre Killincarrig IRISH Delgany Co Wicklow Republic Of Ireland | Irish | Builders Merchant | 717160011 | |||||||||
GRIMASON, Deborah | Director | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 | England | British | Company Secretary | 185755960002 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | Chief Executive | 78787530001 | |||||||||
MUIR, Scott Staig | Director | Toward Ochlochy Park FK15 0DX Dunblane Perthshire | British | Builders Merchant | 603520001 | |||||||||
TRAVIS, Ernest Raymond Anthony | Director | 86 Drayton Gardens SW10 9SB London | England | British | Company Chairman | 38890020002 | ||||||||
WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Accountant | 137582690004 |
Who are the persons with significant control of MONTEITH BUILDING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Travis Perkins Financing Company No.3 Limited | Aug 05, 2020 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Keyline Civils Specialist Limited | Apr 06, 2016 | Strathkelvin Place Kirkintilloch G66 1XT Glasgow Suite S3 8 Strathkelvin Place Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MONTEITH BUILDING SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0