About

Registered Number: SC253831
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 95 Westburn Road, Cambuslang, Glasgow, G72 7NA

 

Contour Mouldings Ltd was registered on 06 August 2003 with its registered office in Glasgow, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Thomas 06 August 2003 06 August 2004 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Agnes 06 August 2004 - 1
WATSON, Francis 06 August 2003 06 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 23 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 May 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.