Company NameJCC Builders Limited
DirectorWilliam T Jeffrey
Company StatusActive
Company NumberSC016494
CategoryPrivate Limited Company
Incorporation Date1 July 1931(92 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameWilliam T Jeffrey
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1989(57 years, 9 months after company formation)
Appointment Duration35 years
RoleSurveyor
Correspondence AddressWhinpark 1 Marina Road
Prestwick
Ayrshire
KA9 1QZ
Scotland
Director NameJack D Copeland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(57 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address7 Lethington Road
Giffnock
Glasgow
Lanarkshire
G46 6TA
Scotland
Director NameRonald Fraser Tulloch
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1989(57 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 1995)
RoleSurveyor
Correspondence Address42 Henderland Road
Bearsden
Glasgow
Lanarkshire
G61 1JG
Scotland
Secretary NameJack D Copeland
NationalityBritish
StatusResigned
Appointed10 April 1989(57 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address7 Lethington Road
Giffnock
Glasgow
Lanarkshire
G46 6TA
Scotland

Location

Registered Address151 Craighall Road
Glasgow
G4 9TA
Scotland
ConstituencyGlasgow North East
WardCanal

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Next Accounts Due31 March 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due1 February 2017 (overdue)

Charges

8 March 1991Delivered on: 20 March 1991
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at possil road, glasgow gla 56511.
Outstanding
1 September 1986Delivered on: 11 September 1986
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58/70 dobbies loan glasgow.
Outstanding
25 August 1986Delivered on: 27 August 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 February 1963Delivered on: 26 February 1963
Persons entitled: Clydesdale & North of Scotland Bank LTD

Classification: Bond of cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £30,000 of principal.
Particulars: Townhead wright works, glasgow.
Outstanding

Filing History

20 October 2020First Gazette notice for compulsory strike-off (1 page)
20 July 2020Termination of appointment of Ronald Fraser Tulloch as a director on 1 September 1995 (1 page)
30 November 2018Order of court - dissolution void (1 page)
8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
24 May 2006Order of court - dissolution void (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
28 May 1993Company name changed\certificate issued on 28/05/93 (2 pages)
1 July 1931Incorporation (16 pages)