MWL BUILDERS & CONTRACTORS LIMITED

MWL BUILDERS & CONTRACTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMWL BUILDERS & CONTRACTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC328768
    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 MWL BUILDERS & CONTRACTORS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MWL BUILDERS & CONTRACTORS LIMITED located?

    Registered Office Address
    C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
    11 Bothwell Street
    G2 6LY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MWL BUILDERS & CONTRACTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GFS MORTGAGES LTDMay 05, 2009May 05, 2009
    G F S MORTGAGES LTDApr 21, 2009Apr 21, 2009
    KWIK MORTGAGES LIMITEDAug 03, 2007Aug 03, 2007

    What are the latest accounts for MWL BUILDERS & CONTRACTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for MWL BUILDERS & CONTRACTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 11 Ballantay Terrace Flat 3/1 Glasgow G45 0DU to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on Apr 18, 2017

    2 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Request for removal approved 10/02/2017
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed gfs mortgages LTD\certificate issued on 12/10/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 12, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 08, 2016

    RES15

    Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ to 11 Ballantay Terrace Flat 3/1 Glasgow G45 0DU on Sep 30, 2016

    2 pagesAD01

    Termination of appointment of Nasim Sarwar Malik as a director on Mar 31, 2016

    2 pagesTM01

    Appointment of Marcin Wociech Lubkowski as a director on Mar 30, 2016

    3 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Aug 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    3 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    4 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Aft Secretaries Limited on Oct 17, 2012

    2 pagesCH04

    Total exemption small company accounts made up to Aug 31, 2011

    4 pagesAA

    Registered office address changed from * Acorn House 49 Hydepark Street Glasgow G3 8BW* on Dec 27, 2011

    1 pagesAD01

    Who are the officers of MWL BUILDERS & CONTRACTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFT SECRETARIES LIMITED
    115 Bath Street
    G2 2SZ Glasgow
    Javid House
    Secretary
    115 Bath Street
    G2 2SZ Glasgow
    Javid House
    Identification TypeEuropean Economic Area
    Registration NumberSC311547
    120008100001
    LUBKOWSKI, Marcin Wociech
    Ballantay Terrace
    G45 0DU Glasgow
    11
    United Kingdom
    Director
    Ballantay Terrace
    G45 0DU Glasgow
    11
    United Kingdom
    United KingdomPolishBuilder214533850001
    AFT SECRETARIES LIMITED
    Acorn House
    49 Hydepark Street
    G3 8BW Glasgow
    Secretary
    Acorn House
    49 Hydepark Street
    G3 8BW Glasgow
    120008100001
    MALIK, Nasim Sarwar
    11 Brent Avenue
    G46 8JU Glasgow
    Director
    11 Brent Avenue
    G46 8JU Glasgow
    ScotlandBritishCo Director88318950001
    AFT DIRECTORS LIMITED
    Acorn House
    49 Hydepark Street
    G3 8BW Glasgow
    Director
    Acorn House
    49 Hydepark Street
    G3 8BW Glasgow
    120205880001

    Does MWL BUILDERS & CONTRACTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2017Petition date
    Sep 14, 2017Conclusion of winding up
    Apr 10, 2017Commencement of winding up
    Dec 21, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Barry John Stewart
    2nd Floor, Unit 148 Central Chambers 11 Bothwell Street
    G2 6LY Glasgow
    practitioner
    2nd Floor, Unit 148 Central Chambers 11 Bothwell Street
    G2 6LY Glasgow
    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