About

Registered Number: SC150883
Date of Incorporation: 16/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 31 Fairfax Avenue, Glasgow, G44 5AL

 

Menock Builders Ltd was registered on 16 May 1994 and are based in Glasgow, it has a status of "Dissolved". Menock Builders Ltd has 4 directors listed as Friel, Penelope, Friel, James, Brendan, Friel, Friel, Christopher Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENDAN, Friel 16 May 1994 01 April 2004 1
FRIEL, Christopher Joseph 30 March 1999 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
FRIEL, Penelope 01 April 2004 - 1
FRIEL, James 16 May 1994 01 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 May 2018
AA - Annual Accounts 15 August 2017
AA01 - Change of accounting reference date 30 May 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 16 June 2016
AA01 - Change of accounting reference date 26 May 2016
AA - Annual Accounts 28 June 2015
AR01 - Annual Return 29 May 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 06 June 2013
AA01 - Change of accounting reference date 15 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 26 March 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
AA - Annual Accounts 30 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 02 April 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 23 May 2000
363s - Annual Return 22 May 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 30 May 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 February 1995
288 - N/A 13 June 1994
288 - N/A 13 June 1994
287 - Change in situation or address of Registered Office 13 June 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
287 - Change in situation or address of Registered Office 18 May 1994
NEWINC - New incorporation documents 16 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.