Company NameJ. P. & W. Allison, Limited
Company StatusDissolved
Company NumberSC028271
CategoryPrivate Limited Company
Incorporation Date9 April 1951(73 years ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Jeanette Hamilton
NationalityBritish
StatusClosed
Appointed26 August 2005(54 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Glencairn Drive
Strawberry Fields
Coatbridge
Lanarkshire
ML5 5HE
Scotland
Director NameMrs Jeanette Hamilton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(57 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Glencairn Drive
Strawberry Fields
Coatbridge
Lanarkshire
ML5 5HE
Scotland
Director NameMargaret Norma Allison
NationalityBritish
StatusResigned
Appointed30 September 1989(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1990)
RoleSecretary
Correspondence Address5 Woodyett Road
Clarkston
Glasgow
Lanarkshire
G76 8SA
Scotland
Director NamePeter Colin Allison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(38 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 May 2005)
RoleButcher
Correspondence Address3 Aitkenhead Avenue
Coatbridge
Lanarkshire
ML5 5SQ
Scotland
Secretary NamePeter Colin Allison
NationalityBritish
StatusResigned
Appointed30 September 1989(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1990)
RoleCompany Director
Correspondence Address79 Main Street
Coatbridge
Lanarkshire
ML5 3EH
Scotland
Secretary NameHannah Allison
NationalityBritish
StatusResigned
Appointed01 December 1990(39 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address3 Aitkenhead Avenue
Coatbridge
Lanarkshire
ML5 5SQ
Scotland
Director NameHannah Allison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(54 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 2008)
RoleManager
Correspondence Address26 Margaret Street
Coatbridge
ML5 4EH
Scotland
Director NameAnne-Marie Christie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(57 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaret Street
Coatbridge
Lanarkshire
ML5 4EH
Scotland

Location

Registered Address2nd Floor, 25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

392 at £1Mrs Anne-marie Christie
50.00%
Ordinary
392 at £1Mrs Jeanette Hamilton
50.00%
Ordinary

Financials

Year2014
Net Worth£97,076
Cash£162,039
Current Liabilities£65,963

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

9 March 1972Delivered on: 14 March 1972
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & 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

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
29 March 2019Application to strike the company off the register (1 page)
28 March 2019Termination of appointment of Anne-Marie Christie as a director on 24 August 2018 (1 page)
19 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 784
(5 pages)
13 October 2015Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow Strathclyde G2 6NL to 2nd Floor, 25 Bothwell Street Glasgow G2 6NL on 13 October 2015 (1 page)
13 October 2015Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow Strathclyde G2 6NL to 2nd Floor, 25 Bothwell Street Glasgow G2 6NL on 13 October 2015 (1 page)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 784
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Director's details changed for Jeanette Hamilton on 14 September 2014 (2 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 784
(5 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 784
(5 pages)
13 October 2014Director's details changed for Jeanette Hamilton on 14 September 2014 (2 pages)
13 October 2014Director's details changed for Anne-Marie Christie on 14 September 2014 (2 pages)
13 October 2014Director's details changed for Anne-Marie Christie on 14 September 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 784
(14 pages)
16 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 784
(14 pages)
6 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
6 September 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (14 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (11 pages)
17 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (11 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2010Director's details changed for Anne-Marie Mcguire on 9 October 2009 (3 pages)
12 October 2010Director's details changed for Anne-Marie Mcguire on 9 October 2009 (3 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (11 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (11 pages)
12 October 2010Director's details changed for Anne-Marie Mcguire on 9 October 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
19 December 2008Gbp ic 4134/784\26/11/08\gbp sr 3350@1=3350\ (1 page)
19 December 2008Resolutions
  • RES13 ‐ Share purchase agreement 26/11/2008
(5 pages)
19 December 2008Gbp ic 4134/784\26/11/08\gbp sr 3350@1=3350\ (1 page)
19 December 2008Resolutions
  • RES13 ‐ Share purchase agreement 26/11/2008
(5 pages)
1 December 2008Appointment terminated director hannah allison (1 page)
1 December 2008Appointment terminated director hannah allison (1 page)
14 October 2008Return made up to 14/09/08; full list of members (8 pages)
14 October 2008Director appointed anne-marie mcguire (2 pages)
14 October 2008Director appointed jeanette hamilton (2 pages)
14 October 2008Return made up to 14/09/08; full list of members (8 pages)
14 October 2008Director appointed jeanette hamilton (2 pages)
14 October 2008Director appointed anne-marie mcguire (2 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2007Return made up to 14/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2007Return made up to 14/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 December 2005Registered office changed on 22/12/05 from: 79 main street coatbridge lanarkshire ML5 3EH (1 page)
22 December 2005Registered office changed on 22/12/05 from: 79 main street coatbridge lanarkshire ML5 3EH (1 page)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
8 September 2005Return made up to 14/09/05; full list of members (6 pages)
8 September 2005Return made up to 14/09/05; full list of members (6 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Return made up to 14/09/04; full list of members (6 pages)
5 October 2004Return made up to 14/09/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2003Return made up to 14/09/03; full list of members (6 pages)
24 September 2003Return made up to 14/09/03; full list of members (6 pages)
17 October 2002Return made up to 14/09/02; full list of members (7 pages)
17 October 2002Return made up to 14/09/02; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 June 2002£ ic 4800/4134 27/05/02 £ sr 666@1=666 (1 page)
7 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
7 June 2002£ ic 4800/4134 27/05/02 £ sr 666@1=666 (1 page)
7 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Memorandum and Articles of Association (9 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Memorandum and Articles of Association (9 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 October 2001Return made up to 14/09/01; full list of members (7 pages)
2 October 2001Return made up to 14/09/01; full list of members (7 pages)
3 October 2000Return made up to 14/09/00; full list of members (7 pages)
3 October 2000Return made up to 14/09/00; full list of members (7 pages)
29 August 2000Registered office changed on 29/08/00 from: 79 main street coatbridge ML5 3EH (1 page)
29 August 2000Registered office changed on 29/08/00 from: 79 main street coatbridge ML5 3EH (1 page)
24 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1999Return made up to 14/09/99; no change of members (4 pages)
30 September 1999Return made up to 14/09/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
12 October 1998Return made up to 14/09/98; no change of members (4 pages)
12 October 1998Return made up to 14/09/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
26 September 1996Return made up to 14/09/96; no change of members (4 pages)
26 September 1996Return made up to 14/09/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
28 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
9 April 1951Certificate of incorporation (2 pages)
9 April 1951Certificate of incorporation (2 pages)