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 | 86050600001 | ||||||||||
| BUFFIN, Anthony David | Director | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 Scotland | England | British | 178011680002 | |||||||||
| CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | 46226920007 | |||||||||
| COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 104472550001 | |||||||||
| DAVIDSON, Arthur Joseph | Director | Lodge Way House, Lodge Way Harlestone Road NN5 7UG Northampton | United Kingdom | British | 604400004 | |||||||||
| GRIFFIN, William Gerard | Director | Moonacre Killincarrig IRISH Delgany Co Wicklow Republic Of Ireland | Irish | 717160011 | ||||||||||
| GRIMASON, Deborah | Director | 8 Strathkelvin Place G66 1XT Kirkintilloch Suite S3 | England | British | 185755960002 | |||||||||
| HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | 72135950007 | |||||||||
| MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | 78787530001 | ||||||||||
| MUIR, Scott Staig | Director | Toward Ochlochy Park FK15 0DX Dunblane Perthshire | British | 603520001 | ||||||||||
| TRAVIS, Ernest Raymond Anthony | Director | 86 Drayton Gardens SW10 9SB London | England | British | 38890020002 | |||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 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