Company NameJohn M.M. Chapel Limited
Company StatusDissolved
Company NumberSC047919
CategoryPrivate Limited Company
Incorporation Date11 September 1970(53 years, 7 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Charles Douglas Murray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1989(18 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 13 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
2 Corsehill Road
Ayr
KA7 2ST
Scotland
Secretary NameMr Graham O'Boyle
NationalityBritish
StatusClosed
Appointed05 March 1999(28 years, 6 months after company formation)
Appointment Duration16 years (closed 13 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address56 Moorburn Road
Largs
Ayrshire
KA30 9HY
Scotland
Director NameJames Brown Clark
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(18 years, 10 months after company formation)
Appointment Duration10 years (resigned 18 August 1999)
RoleRetired Solicitor
Correspondence Address6 Tower Place
Helensburgh
Director NameBrian Charles Jamieson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(18 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 1998)
RoleAccountant
Correspondence Address36 Midton Road
Prestwick
Ayrshire
KA9 1PL
Scotland
Director NameAlfred Trotter Scott
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(18 years, 10 months after company formation)
Appointment Duration12 months (resigned 25 July 1990)
RoleRetired Ca
Correspondence Address38 Castlehill Road
Ayr
Ayrshire
KA7 2HZ
Scotland
Secretary NameMr Charles Douglas Murray
NationalityBritish
StatusResigned
Appointed27 July 1989(18 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
2 Corsehill Road
Ayr
KA7 2ST
Scotland
Secretary NameElizabeth Addie Paton
NationalityBritish
StatusResigned
Appointed16 November 1998(28 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address13 Clochranhill Road
Ayr
KA7 4PZ
Scotland

Location

Registered AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Wm Paton & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (4 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
15 October 2013Accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts made up to 31 March 2011 (4 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts made up to 31 March 2010 (5 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 27/07/09; full list of members (3 pages)
30 December 2008Accounts made up to 31 March 2008 (4 pages)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
30 December 2007Accounts made up to 31 March 2007 (4 pages)
6 August 2007Return made up to 27/07/07; full list of members (2 pages)
3 January 2007Accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
22 December 2005Accounts made up to 31 March 2005 (4 pages)
5 August 2005Return made up to 27/07/05; full list of members (2 pages)
16 December 2004Accounts made up to 31 March 2004 (4 pages)
4 August 2004Return made up to 27/07/04; full list of members (6 pages)
12 January 2004Accounts made up to 31 March 2003 (4 pages)
12 August 2003Return made up to 27/07/03; full list of members (6 pages)
18 December 2002Accounts made up to 31 March 2002 (4 pages)
9 August 2002Return made up to 27/07/02; full list of members (6 pages)
31 January 2002Accounts made up to 31 March 2001 (4 pages)
1 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 January 2001Accounts made up to 31 March 2000 (2 pages)
4 August 2000Return made up to 27/07/00; full list of members (6 pages)
15 November 1999Registered office changed on 15/11/99 from: 42 waggon road ayr KA8 8BA (1 page)
31 October 1999Accounts made up to 31 December 1998 (2 pages)
22 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Secretary resigned (1 page)
20 November 1998Accounts made up to 31 December 1997 (5 pages)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 27/07/98; no change of members (4 pages)
15 April 1998Registered office changed on 15/04/98 from: 19 kyle street ayr KA7 1RT (1 page)
21 November 1997Accounts made up to 31 December 1996 (5 pages)
7 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1996Return made up to 27/07/96; full list of members (6 pages)
30 July 1996Full accounts made up to 31 December 1995 (7 pages)
22 September 1995 (7 pages)