CLADDAGH GROUNDWORKS LTD.
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 1SW

Company number SC279006
Status Liquidation
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address UNIT 2, DELTA HOUSE GEMINI CRESCENT, DUNDEE TECHNOLOGY PARK, DUNDEE, DD2 1SW
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office changed on 14/07/2008 from unit 5 crioch place crioch business park crieff perthshire PH7 3BW. The most likely internet sites of CLADDAGH GROUNDWORKS LTD. are www.claddaghgroundworks.co.uk, and www.claddagh-groundworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Claddagh Groundworks Ltd is a Private Limited Company. The company registration number is SC279006. Claddagh Groundworks Ltd has been working since 27 January 2005. The present status of the company is Liquidation. The registered address of Claddagh Groundworks Ltd is Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee Dd2 1sw. . MCGOUGAN, Graham Raymond is a Secretary of the company. MCGOUGAN, Graham Raymond is a Director of the company. SINCLAIR, Kenneth Hugh is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MCGOUGAN, Graham Raymond
Appointed Date: 27 January 2005

Director
MCGOUGAN, Graham Raymond
Appointed Date: 27 January 2005
60 years old

Director
SINCLAIR, Kenneth Hugh
Appointed Date: 27 January 2005
56 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 January 2005
Appointed Date: 27 January 2005

CLADDAGH GROUNDWORKS LTD. Events

14 Jul 2008
Court order notice of winding up
14 Jul 2008
Notice of winding up order
14 Jul 2008
Registered office changed on 14/07/2008 from unit 5 crioch place crioch business park crieff perthshire PH7 3BW
06 Feb 2008
Return made up to 27/01/08; full list of members
06 Feb 2008
Registered office changed on 06/02/08 from: 13 inchbrakie drive crieff perthshire PH7 3SS
...
... and 4 more events
10 Feb 2005
New secretary appointed;new director appointed
10 Feb 2005
New director appointed
31 Jan 2005
Director resigned
31 Jan 2005
Secretary resigned
27 Jan 2005
Incorporation