About

Registered Number: SC129739
Date of Incorporation: 01/02/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 1 Somerford Road, Bearsden, Glasgow, G61 1AS

 

Contract & Domestic Tiling Ltd was registered on 01 February 1991 and are based in Glasgow, it has a status of "Dissolved". This business has 4 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVLIN, Patrick 07 February 1991 - 1
HOWAT, Brian 07 February 1991 - 1
KERR, Denis 07 February 1991 - 1
WILLIS, George 07 February 1991 30 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 18 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 March 2014
AAMD - Amended Accounts 03 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 25 February 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
DISS16(SOAS) - N/A 01 December 2012
AR01 - Annual Return 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
DISS16(SOAS) - N/A 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 April 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 31 March 2009
DISS40 - Notice of striking-off action discontinued 31 March 2009
363a - Annual Return 30 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 January 2009
AA - Annual Accounts 15 October 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 02 March 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 17 October 2002
DISS6 - Notice of striking-off action suspended 21 August 2002
GAZ1 - First notification of strike-off action in London Gazette 26 July 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 29 March 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 08 December 2000
DISS6 - Notice of striking-off action suspended 04 October 2000
GAZ1 - First notification of strike-off action in London Gazette 21 July 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 30 April 1998
287 - Change in situation or address of Registered Office 03 April 1998
363s - Annual Return 03 April 1998
363s - Annual Return 02 April 1997
AA - Annual Accounts 03 February 1997
AA - Annual Accounts 30 March 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 06 April 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 10 March 1992
287 - Change in situation or address of Registered Office 09 March 1992
288 - N/A 09 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
287 - Change in situation or address of Registered Office 11 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1991
NEWINC - New incorporation documents 01 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.