Background WavePink WaveYellow Wave

ST MARY'S CATHEDRAL WORKSHOP LIMITED (SC096855)

ST MARY'S CATHEDRAL WORKSHOP LIMITED (SC096855) is an active UK company. incorporated on 17 January 1986. with registered office in Glasgow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ST MARY'S CATHEDRAL WORKSHOP LIMITED has been registered for 40 years. Current directors include CONWAY, John Arthur, The Very Reverend, WOODCOCK, Neil.

Company Number
SC096855
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 1986
Age
40 years
Address
11th Floor, Room 1110 Clockwise Offices, Savoy Tower, Glasgow, G2 3BZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CONWAY, John Arthur, The Very Reverend, WOODCOCK, Neil
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARY'S CATHEDRAL WORKSHOP LIMITED

ST MARY'S CATHEDRAL WORKSHOP LIMITED is an active company incorporated on 17 January 1986 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ST MARY'S CATHEDRAL WORKSHOP LIMITED was registered 40 years ago.(SIC: 43999)

Status

active

Active since 40 years ago

Company No

SC096855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 31/7

Overdue

6 years overdue

Last Filed

Made up to 31 July 2017 (8 years ago)
Submitted on 2 May 2018 (7 years ago)
Period: 1 August 2016 - 31 July 2017(13 months)
Type: Small Company

Next Due

Due by 30 April 2019
Period: 1 August 2017 - 31 July 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 25 November 2018 (7 years ago)
Submitted on 14 December 2018 (7 years ago)

Next Due

Due by 9 December 2019
For period ending 25 November 2019
Contact
Address

11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow, G2 3BZ,

Previous Addresses

11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ
From: 7 June 2022To: 30 September 2022
4/2, 100 West Regent Street Glasgow G2 2QD
From: 1 July 2019To: 7 June 2022
50 Melville Street Edinburgh EH3 7HF Scotland
From: 7 March 2017To: 1 July 2019
1 Atholl Place Edinburgh EH3 8HP
From: 17 January 1986To: 7 March 2017
Timeline

19 key events • 1986 - 2019

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

JEFFCOAT, David Charles Elessing

Active
Clockwise Offices, Savoy Tower, GlasgowG2 3BZ
Secretary
Appointed 15 Sept 2017

CONWAY, John Arthur, The Very Reverend

Active
Lansdowne Crescent, EdinburghEH12 5EQ
Born December 1967
Director
Appointed 15 Sept 2017

WOODCOCK, Neil

Active
Lennox Row, EdinburghEH5 3HL
Born June 1950
Director
Appointed 01 Oct 2017

BEBER, Sheila Hemingway

Resigned
12 Buckingham Terrace, EdinburghEH4 3AA
Secretary
Appointed N/A
Resigned 24 Oct 1990

BRUCE, Alexander James Arbuthnot

Resigned
4 Great Stuart Street, EdinburghEH3 6AW
Secretary
Appointed 24 Oct 1990
Resigned 17 Oct 1996

JEFFCOAT, Marilyn Annette

Resigned
Mill Wynd, FalklandKY15 7BU
Secretary
Appointed 17 Oct 1996
Resigned 16 Jan 2017

BARBER, Joe Millar

Resigned
Bridgelands, SelkirkTD7 4PT
Born March 1931
Director
Appointed 21 Feb 1991
Resigned 01 Nov 1993

BRODIE, Carol Dora, Lady

Resigned
Cobden Crescent, EdinburghEH9 2BG
Born November 1954
Director
Appointed 03 Sept 2007
Resigned 25 Mar 2019

BRUCE, Mary Hope

Resigned
4 Great Stuart Street, EdinburghEH3 6AW
Born February 1920
Director
Appointed N/A
Resigned 04 Dec 1991

CROSFIELD, George Philip Chorley

Resigned
8 Lansdowne Crescent, EdinburghEH12 5EQ
Director
Appointed N/A
Resigned 24 Oct 1990

DICKSON, David Bruce

Resigned
Millbank, BalernoEH17 7GA
Born December 1966
Director
Appointed 15 Sept 2017
Resigned 22 Mar 2019

FORBES, Donald James

Resigned
33 Coates Gardens, EdinburghEH12 5LG
Born February 1921
Director
Appointed N/A
Resigned 27 Sept 2002

FORBES, Graham John Thomson, The Very Reverend Dr

Resigned
8 Lansdowne Crescent, EdinburghEH12 5EQ
Born June 1951
Director
Appointed 24 Oct 1990
Resigned 15 Sept 2017

GAMMELL, Patrick Robertson

Resigned
The Old Manse, HaddingtonEH41 4LQ
Born February 1955
Director
Appointed 18 Feb 1993
Resigned 25 Jan 2019

GROTRIAN, Sara Jane Spurgeon

Resigned
Castleview, LasswadeEH18 1EJ
Born November 1947
Director
Appointed 13 Oct 2003
Resigned 30 Apr 2006

GROTRIAN, Sarah Jane Spurgeon

Resigned
Hawthornden, LasswadeEH18 1EJ
Born November 1947
Director
Appointed 15 Sept 2017
Resigned 02 Nov 2018

GUILD, Ivor Reginald

Resigned
The New Club, EdinburghEH2 2BB
Born April 1924
Director
Appointed 18 Feb 1993
Resigned 03 Jan 2015

HADDEN, Graeme Leslie

Resigned
Melville Street, EdinburghEH3 7HF
Born September 1965
Director
Appointed 02 Nov 2018
Resigned 22 Mar 2019

JEFFCOAT, Marilyn Annette

Resigned
Mill Wynd, FalklandKY15 7BU
Born April 1947
Director
Appointed N/A
Resigned 16 Jan 2017

MARKS, Frederick Charles

Resigned
Dunkeld 33 Townhill Road, DunfermlineKY12 0JD
Born December 1934
Director
Appointed N/A
Resigned 01 Nov 1993

MCKINLAY, Peter, Cbe

Resigned
Braemoray, KinghornHY3 9SD
Born December 1939
Director
Appointed 18 Nov 1993
Resigned 16 Jan 1999

MCKINNEY, John Alexander

Resigned
Edderston Ridge, PeeblesEH45 9NA
Born November 1968
Director
Appointed 16 Jan 2017
Resigned 22 Mar 2019

REID, Peter Trevor, Dr

Resigned
Cumin Place, EdinburghEH9 2JX
Born February 1964
Director
Appointed 15 Sept 2017
Resigned 25 Mar 2019

TUDOR, James Brian

Resigned
15 Midmar Gardens, EdinburghEH10 6DY
Born March 1926
Director
Appointed N/A
Resigned 11 Sept 2014

WALKER, William Alexander

Resigned
40 Cherry Tree Gardens, BalernoEH14 5SP
Born January 1919
Director
Appointed N/A
Resigned 04 Dec 1991

YOUNG, David Tod

Resigned
4 High Street, CuparKY14 7AT
Born May 1926
Director
Appointed N/A
Resigned 04 Dec 1991
Fundings
Financials
Latest Activities

Filing History

122

Court Order
3 November 2025
OC-DVOC-DV
Gazette Dissolved Liquidation
3 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
3 November 2023
LIQ14(Scot)LIQ14(Scot)
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Resolution
26 June 2019
RESOLUTIONSResolutions
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
8 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
190190
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
4 June 2003
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
25 November 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 November 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Legacy
31 January 1994
363b363b
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
21 November 1991
288288
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
363aAnnual Return
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
5 June 1989
287Change of Registered Office
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 May 1986
288288
Incorporation Company
17 January 1986
NEWINCIncorporation