About

Registered Number: SC309247
Date of Incorporation: 27/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 22 Backbrae Street, Kilsyth, G65 0NH

 

Moodiesburn Builders Ltd was registered on 27 September 2006 and are based in the United Kingdom, it's status at Companies House is "Dissolved". There are 2 directors listed as Reilly, Leanne, Reilly, Christopher for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Christopher 27 September 2006 11 February 2015 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Leanne 27 September 2006 06 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AAMD - Amended Accounts 04 December 2018
AA - Annual Accounts 27 September 2018
AAMD - Amended Accounts 08 November 2017
CERTNM - Change of name certificate 26 October 2017
RESOLUTIONS - N/A 26 October 2017
AA - Annual Accounts 27 September 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
CS01 - N/A 14 February 2017
DISS16(SOAS) - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AAMD - Amended Accounts 18 November 2016
AAMD - Amended Accounts 04 October 2016
AA - Annual Accounts 15 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 28 April 2015
DISS40 - Notice of striking-off action discontinued 28 February 2015
AR01 - Annual Return 27 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 February 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
AA - Annual Accounts 25 September 2014
AAMD - Amended Accounts 12 February 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 January 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 26 September 2013
AAMD - Amended Accounts 18 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 26 September 2012
AAMD - Amended Accounts 16 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 29 September 2011
AAMD - Amended Accounts 08 September 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 January 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 30 September 2010
O/C PROV RECALL - N/A 28 September 2010
4.9(Scot) - N/A 15 June 2010
AAMD - Amended Accounts 19 November 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 30 October 2009
225 - Change of Accounting Reference Date 13 July 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 27 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
363a - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.