UKBizDB.co.uk

RESOLUTION GROUNDS MAINTENANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Corporate Secretary09 January 2017Active
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA

Director09 January 2017Active
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA

Director09 January 2017Active
4th Floor,, 58 Waterloo Street, Glasgow, G2 7DA

Director15 May 2019Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Secretary18 February 2009Active
Amicable House, 252 Union Street, Aberdeen, Scotland, AB10 1TN

Director18 February 2009Active
29a, Bonnyside Road, Bonnybridge, United Kingdom, FK4 2AD

Director18 February 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-10Gazette

Gazette dissolved liquidation.

Download
2023-01-10Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-07-22Insolvency

Liquidation in administration progress report scotland.

Download
2022-01-18Insolvency

Liquidation in administration progress report scotland.

Download
2022-01-11Insolvency

Liquidation in administration extension of period scotland.

Download
2021-08-23Insolvency

Liquidation in administration progress report scotland.

Download
2021-07-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2021-07-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2021-07-13Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2021-07-13Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2021-02-19Insolvency

Liquidation in administration progress report scotland.

Download
2021-01-11Insolvency

Liquidation in administration extension of period scotland.

Download
2020-08-20Insolvency

Liquidation in administration progress report scotland.

Download
2020-03-16Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2020-02-24Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2020-01-22Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.