Company NameScottflint Construction Ltd
Company StatusDissolved
Company Number04833464
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NameGlenrea Construction Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Flint
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Duke Street
Pelaw
Gateshead
Tyne And Wear
NE10 0QQ
Secretary NameSusan Buckingham
NationalityBritish
StatusClosed
Appointed11 April 2007(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address244 Barnby Dun Road
Clay Lane
Doncaster
South Yorkshire
DN2 4RF
Secretary NameAngela Flint
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address244 Barnby Dun Road
Clay Lane
Doncaster
DN2 4RF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address244 Barnby Dun Road
Clay Lane
Doncaster
South Yorkshire
DN2 4RF
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Shareholders

1 at 1Brian Flint
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,393
Current Liabilities£13,809

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Compulsory strike-off action has been suspended (1 page)
17 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2011Registered office address changed from 74 Duke Street Pelaw Gateshead Tyne and Wear NE10 0QQ United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 74 Duke Street Pelaw Gateshead Tyne and Wear NE10 0QQ United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 74 Duke Street Pelaw Gateshead Tyne and Wear NE10 0QQ United Kingdom on 7 July 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(3 pages)
5 August 2010Secretary's details changed for Susan Buckingham on 15 July 2010 (1 page)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(3 pages)
5 August 2010Secretary's details changed for Susan Buckingham on 15 July 2010 (1 page)
5 August 2010Director's details changed for Brian Flint on 15 July 2010 (2 pages)
5 August 2010Director's details changed for Brian Flint on 15 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 15 July 2009 with a full list of shareholders (3 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 July 2008Return made up to 15/07/08; full list of members (3 pages)
17 July 2008Return made up to 15/07/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 March 2008Company name changed glenrea construction services LIMITED\certificate issued on 10/03/08 (4 pages)
7 March 2008Company name changed glenrea construction services LIMITED\certificate issued on 10/03/08 (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 244 barnby dun road clay lane doncaster DN2 4RF (1 page)
6 March 2008Director's change of particulars / brian flint / 05/03/2008 (1 page)
6 March 2008Director's Change of Particulars / brian flint / 05/03/2008 / HouseName/Number was: , now: 74; Street was: 244 barnby dun road, now: duke street; Area was: clay lane, now: pelaw; Post Town was: doncaster, now: gateshead; Region was: , now: tyne and wear; Post Code was: DN2 4RF, now: NE10 0QQ; Country was: , now: united kingdom (1 page)
6 March 2008Registered office changed on 06/03/2008 from 244 barnby dun road clay lane doncaster DN2 4RF (1 page)
28 August 2007Return made up to 15/07/07; full list of members (2 pages)
28 August 2007Return made up to 15/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2005Return made up to 15/07/05; full list of members (2 pages)
26 July 2005Return made up to 15/07/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 August 2004Return made up to 15/07/04; full list of members (6 pages)
31 August 2004Return made up to 15/07/04; full list of members (6 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (16 pages)
15 July 2003Incorporation (16 pages)