This company is commonly known as Resolution Grounds Maintenance Limited. The company was founded 15 years ago and was given the registration number SC355288. The firm's registered office is in GLASGOW. You can find them at 4th Floor,, 58 Waterloo Street, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | RESOLUTION GROUNDS MAINTENANCE LIMITED |
---|---|---|
Company Number | : | SC355288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 February 2009 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN | Corporate Secretary | 09 January 2017 | Active |
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA | Director | 09 January 2017 | Active |
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA | Director | 09 January 2017 | Active |
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA | Director | 15 May 2019 | Active |
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN | Secretary | 18 February 2009 | Active |
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN | Director | 18 February 2009 | Active |
29a, Bonnyside Road, Bonnybridge, United Kingdom, FK4 2AD | Director | 18 February 2009 | Active |
Mr Calum Johnston | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN |
Nature of control | : |
|
Mrs Pauline Rossanna Merchant | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN |
Nature of control | : |
|
Ms Louise Lynsey Buchan | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | 4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA |
Nature of control | : |
|
Mr Alan Christopher Merchant | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | 4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA |
Nature of control | : |
|
Mrs Laura Michelle Sutherland | ||
Notified on | : | 09 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Address | : | 4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-10 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2022-07-22 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-01-18 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-01-11 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-08-23 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2021-07-13 | Insolvency | Liquidation in administration removal of administrator from office scotland. | Download |
2021-02-19 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-01-11 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-08-20 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-03-16 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2020-02-24 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2019-09-03 | Accounts | Accounts with accounts type small. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Officers | Change person director company with change date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.