Resolution Grounds Maintenance Limited

General information

Name:

Resolution Grounds Maintenance Ltd

Office Address:

4th Floor, 58 Waterloo Street G2 7DA Glasgow

Number: SC355288

Incorporation date: 2009-02-18

Dissolution date: 2023-04-10

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Resolution Grounds Maintenance began its business in the year 2009 as a Private Limited Company with reg. no. SC355288. The company's registered office was situated in Glasgow at 4th Floor,. The Resolution Grounds Maintenance Limited firm had been operating in this business field for at least 14 years.

Regarding to this business, a number of director's obligations have so far been done by Paul O., Louise B. and Alan M.. Out of these three managers, Louise B. had been with the business for the longest period of time, having been a vital addition to officers' team for six years.

Executives who controlled this firm include: Louise B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Laura S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Alan M. had substantial control or influence over the company.

Trade marks

Trademark UK00003136588
Trademark image:-
Status:Registered
Filing date:2015-11-17
Date of entry in register:2016-02-19
Renewal date:2025-11-17
Owner name:Resolution Grounds Maintenance Limited
Owner address:Duncarron Industrial Estate, Denny, Falkirk, United Kingdom, FK6 6ED

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 15 May 2019

Latest update: 15 March 2024

Louise B.

Role: Director

Appointed: 09 January 2017

Latest update: 15 March 2024

Grant Smith Law Practice

Role: Corporate Secretary

Appointed: 09 January 2017

Address: Aberdeen, AB10 1TN, Scotland

Latest update: 15 March 2024

Alan M.

Role: Director

Appointed: 09 January 2017

Latest update: 15 March 2024

People with significant control

Louise B.
Notified on 9 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laura S.
Notified on 9 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan M.
Notified on 9 January 2017
Nature of control:
substantial control or influence
Calum J.
Notified on 9 January 2017
Ceased on 20 December 2017
Nature of control:
substantial control or influence
Pauline M.
Notified on 9 January 2017
Ceased on 20 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 03 March 2020
Confirmation statement last made up date 18 February 2019
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 August 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2016
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 December 2013

Company Vehicle Operator Data

Unit E

Address

Duncarron Industrial Estate

City

Denny

Postal code

FK6 6ED

No. of Vehicles

1

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Antonine Lodge 29a Bonnyside Road Bonnybridge

Post code:

FK4 2AD

City / Town:

Falkirk

HQ address,
2014

Address:

Antonine Lodge 29a Bonnyside Road Bonnybridge

Post code:

FK4 2AD

City / Town:

Falkirk

HQ address,
2015

Address:

Antonine Lodge 29a Bonnyside Road Bonnybridge

Post code:

FK4 2AD

City / Town:

Falkirk

Accountant/Auditor,
2015

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
  • 43999 : Other specialised construction activities not elsewhere classified
14
Company Age

Closest Companies - by postcode