ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M. Friel Groundworks Limited

M. Friel Groundworks Limited is a dissolved company incorporated on 24 September 2010 with the registered office located in Kilmacolm, Renfrewshire. M. Friel Groundworks Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 5 May 2025 (4 months ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
SC385921
Private limited company
Scottish Company
Age
14 years
Incorporated 24 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 27 June 2019 (6 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Address changed on 14 Jun 2022 (3 years ago)
Previous address was C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Jun 1970
TCM Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M. Friel Plant Hire (Scotland) Limited
Mr Maurice Anthony Friel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£36.55K
Increased by £30.14K (+470%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 31 (%)
Total Assets
£732.78K
Increased by £389.87K (+114%)
Total Liabilities
-£587.08K
Increased by £313.82K (+115%)
Net Assets
£145.7K
Increased by £76.05K (+109%)
Debt Ratio (%)
80%
Increased by 0.43% (+1%)
Latest Activity
Dissolved After Liquidation
4 Months Ago on 5 May 2025
Registered Address Changed
3 Years Ago on 14 Jun 2022
Registered Address Changed
6 Years Ago on 22 Jul 2019
Confirmation Submitted
6 Years Ago on 18 Jul 2019
Catherine Tanner Resigned
6 Years Ago on 28 Feb 2019
Confirmation Submitted
6 Years Ago on 12 Oct 2018
Amended Full Accounts Submitted
7 Years Ago on 11 Apr 2018
Full Accounts Submitted
7 Years Ago on 21 Dec 2017
Confirmation Submitted
7 Years Ago on 19 Oct 2017
Tcm Property Holdings Limited (PSC) Appointed
8 Years Ago on 24 Sep 2016
Get Credit Report
Discover M. Friel Groundworks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 May 2025
Court order for early dissolution in a winding-up by the court
Submitted on 5 Feb 2025
Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HB to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022
Submitted on 14 Jun 2022
Submitted on 5 Aug 2019
Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HB on 22 July 2019
Submitted on 22 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
Submitted on 18 Jul 2019
Termination of appointment of Catherine Tanner as a director on 28 February 2019
Submitted on 21 Mar 2019
Notification of Tcm Property Holdings Limited as a person with significant control on 24 September 2016
Submitted on 12 Oct 2018
Confirmation statement made on 27 June 2018 with no updates
Submitted on 12 Oct 2018
Amended total exemption full accounts made up to 31 March 2017
Submitted on 11 Apr 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year