MONTEITH BUILDING SERVICES LIMITED

MONTEITH BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMONTEITH BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC034797
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MONTEITH BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MONTEITH BUILDING SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2022

    What are the latest filings for MONTEITH BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    9 pagesLIQ13(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 pagesAD01

    Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024

    1 pagesTM01

    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 pagesAD01

    Register inspection address has been changed to 50 Mauchline Street Glasgow G5 8HQ

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2022

    LRESSP

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Aug 05, 2020

    2 pagesPSC02

    Cessation of Keyline Civils Specialist Limited as a person with significant control on Aug 05, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 27, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on May 01, 2020 with updates

    5 pagesCS01

    Change of details for Keyline Builders Merchants Limited as a person with significant control on Jan 06, 2020

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Dec 10, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Who are the officers of MONTEITH BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    DAVIDSON, Arthur
    Woodilee Industrial Estate
    Kirkintilloch
    G66 3TY Glasgow
    Secretary
    Woodilee Industrial Estate
    Kirkintilloch
    G66 3TY Glasgow
    British69470001
    DOOHAN, John
    Trefoil Avenue
    G41 3PE Shawlands
    48
    Glasgow
    Secretary
    Trefoil Avenue
    G41 3PE Shawlands
    48
    Glasgow
    British129812950001
    HOWLETT, Michael Robert
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    Secretary
    45 Kendal Close
    NN3 6WJ Northampton
    Northamptonshire
    British12957700001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    SUTHERLAND, Andrew Campbell
    Fairways, 28 Gadloch Avenue
    Lenzie
    G66 5NP Glasgow
    Secretary
    Fairways, 28 Gadloch Avenue
    Lenzie
    G66 5NP Glasgow
    BritishChartered Accountant86050600001
    BUFFIN, Anthony David
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Scotland
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    DAVIDSON, Arthur Joseph
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House, Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    United KingdomBritishDirector604400004
    GRIFFIN, William Gerard
    Moonacre
    Killincarrig
    IRISH Delgany
    Co Wicklow
    Republic Of Ireland
    Director
    Moonacre
    Killincarrig
    IRISH Delgany
    Co Wicklow
    Republic Of Ireland
    IrishBuilders Merchant717160011
    GRIMASON, Deborah
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    Director
    8 Strathkelvin Place
    G66 1XT Kirkintilloch
    Suite S3
    EnglandBritishCompany Secretary185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    BritishChief Executive78787530001
    MUIR, Scott Staig
    Toward Ochlochy Park
    FK15 0DX Dunblane
    Perthshire
    Director
    Toward Ochlochy Park
    FK15 0DX Dunblane
    Perthshire
    BritishBuilders Merchant603520001
    TRAVIS, Ernest Raymond Anthony
    86 Drayton Gardens
    SW10 9SB London
    Director
    86 Drayton Gardens
    SW10 9SB London
    EnglandBritishCompany Chairman38890020002
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishAccountant137582690004

    Who are the persons with significant control of MONTEITH BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Aug 05, 2020
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Keyline Civils Specialist Limited
    Strathkelvin Place
    Kirkintilloch
    G66 1XT Glasgow
    Suite S3 8 Strathkelvin Place
    Scotland
    Apr 06, 2016
    Strathkelvin Place
    Kirkintilloch
    G66 1XT Glasgow
    Suite S3 8 Strathkelvin Place
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc042425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MONTEITH BUILDING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2025Due to be dissolved on
    Sep 12, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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