Company NameJSJR 2012 Limited
Company StatusDissolved
Company NumberSC014594
CategoryPrivate Limited Company
Incorporation Date5 May 1927(97 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameJohn Simpson Jr. (Glasgow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameJames Alexander Gray
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1989(61 years, 9 months after company formation)
Appointment Duration26 years, 1 month (closed 24 February 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressEden Cottage Old Town
Gateside
Cupar
Fife
KY14 7SY
Scotland
Director NameJames Andrew Paterson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1989(61 years, 9 months after company formation)
Appointment Duration26 years, 1 month (closed 24 February 2015)
RoleSteel Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address1306 Pollokshaws Road
Glasgow
G41 3RF
Scotland
Secretary NameJames Andrew Paterson
NationalityBritish
StatusClosed
Appointed19 January 1989(61 years, 9 months after company formation)
Appointment Duration26 years, 1 month (closed 24 February 2015)
RoleSteel Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address1306 Pollokshaws Road
Glasgow
G41 3RF
Scotland
Director NameMr Craig Macaulay Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(63 years, 10 months after company formation)
Appointment Duration24 years (closed 24 February 2015)
RoleSteel Stockholder
Country of ResidenceUnited Kingdom
Correspondence Address28 South Dumbreck Road
Kilsyth
Glasgow
G65 9LY
Scotland
Director NameDavid Priestley Struthers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1989(61 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1993)
RoleIron & Steel Merchant
Correspondence Address159 Meadowburn
Bishopbriggs
Glasgow
Lanarkshire
G64 3LH
Scotland
Director NameJames Cassidy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(63 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 June 2002)
RoleSteel Stockholder
Correspondence Address179 Shiskine Drive
Glasgow
G20 0JQ
Scotland

Contact

Websitewww.simpsonsteel.co.uk
Email address[email protected]
Telephone0141 3323231
Telephone regionGlasgow

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

15k at £1Mrs A.m.g. Walker
7.11%
Ordinary
14k at £1Mrs E.m. Alston
6.62%
Ordinary
9.5k at £1Mrs Cynthia Paterson
4.50%
Ordinary
7.4k at £1Mrs Caroline S.m Scott
3.49%
Ordinary
57.5k at £1Mrs C.p. Simpson
27.23%
Ordinary
5.6k at £1J.s.s. Graham
2.67%
Ordinary
42.1k at £1J.a. Paterson
19.93%
Ordinary
32.7k at £1C.m. Martin
15.52%
Ordinary
24.5k at £1J.a. Gray
11.60%
Ordinary
1.8k at £1Jean Philippe Dooley
0.85%
Ordinary
500 at £1Mrs Susan Rollo Struthers
0.24%
Ordinary
500 at £1Steven Charles Steele
0.24%
Ordinary

Financials

Year2014
Turnover£973,577
Gross Profit£327,433
Net Worth£587,303
Cash£278,834
Current Liabilities£209,579

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2014Return of final meeting of voluntary winding up (3 pages)
26 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2012Company name changed john simpson jr. (Glasgow) LIMITED\certificate issued on 27/07/12
  • CONNOT ‐
(3 pages)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-20
(1 page)
25 July 2012Registered office address changed from 28 Coxhill Street Glasgow G21 1HN on 25 July 2012 (2 pages)
3 May 2012Resolutions
  • RES13 ‐ Long term service contract of james andrew paterson and craig macaulay martin be approved 20/04/2012
(1 page)
20 April 2012Group of companies' accounts made up to 30 September 2011 (16 pages)
15 February 2012Annual return made up to 22 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 211,000
(8 pages)
31 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 June 2011Full accounts made up to 30 September 2010 (16 pages)
28 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
20 May 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
29 January 2010Director's details changed for Craig Macaulay Martin on 22 January 2010 (2 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
29 January 2010Director's details changed for James Alexander Gray on 22 January 2010 (2 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for James Andrew Paterson on 22 January 2010 (2 pages)
16 March 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
13 February 2009Return made up to 22/01/09; full list of members (7 pages)
13 February 2009Director and secretary's change of particulars / james paterson / 01/01/2009 (1 page)
26 March 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
5 March 2008Return made up to 22/01/08; full list of members (7 pages)
17 July 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
1 March 2007Return made up to 22/01/07; full list of members (4 pages)
14 December 2006Auditor's resignation (1 page)
10 March 2006Full accounts made up to 30 September 2005 (17 pages)
8 March 2006Return made up to 22/01/06; full list of members (5 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
28 February 2005Return made up to 22/01/05; full list of members (5 pages)
5 November 2004Partic of mort/charge * (3 pages)
15 March 2004Return made up to 22/01/04; full list of members (10 pages)
15 March 2004Group of companies' accounts made up to 30 September 2003 (16 pages)
5 March 2003Group of companies' accounts made up to 30 September 2002 (16 pages)
7 February 2003Return made up to 22/01/03; full list of members (12 pages)
8 January 2003Director resigned (1 page)
11 April 2002Secretary's particulars changed;director's particulars changed (1 page)
11 March 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
12 February 2002Return made up to 22/01/02; full list of members (12 pages)
12 November 2001Director's particulars changed (1 page)
16 March 2001Full group accounts made up to 30 September 2000 (17 pages)
9 February 2001Return made up to 22/01/01; full list of members (11 pages)
17 February 2000Full group accounts made up to 30 September 1999 (17 pages)
17 February 2000Return made up to 22/01/00; full list of members (11 pages)
8 February 1999Full group accounts made up to 30 September 1998 (17 pages)
8 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Full group accounts made up to 30 September 1997 (17 pages)
6 February 1998Return made up to 22/01/98; full list of members (7 pages)
30 January 1997Return made up to 22/01/97; full list of members (8 pages)
30 January 1997Full accounts made up to 30 September 1996 (17 pages)
20 February 1996Return made up to 22/01/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 September 1995 (14 pages)
28 April 1991Ad 11/04/91-24/04/91 £ si 1000@1=1000 £ ic 105000/106000 (2 pages)
24 January 1991Nc inc already adjusted 08/01/91 (1 page)
24 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 May 1927Incorporation (16 pages)