Company NameJaymarke Walker Street Limited
Company StatusDissolved
Company NumberSC059059
CategoryPrivate Limited Company
Incorporation Date8 December 1975(48 years, 5 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Shaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1989(13 years, 11 months after company formation)
Appointment Duration31 years, 2 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameMichael Arthur Clive Wheeler
NationalityBritish
StatusClosed
Appointed12 March 2004(28 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 05 January 2021)
RoleCompany Director
Correspondence Address10 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameDouglas Caldwell Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 November 1992)
RoleChartered Surveyor
Correspondence Address17 Millfield Wynd
Erskine
Renfrewshire
PA8 6JH
Scotland
Director NameAlan Baxter Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(13 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address1 Kingshill Avenue
Aberdeen
Aberdeenshire
AB2 4HB
Scotland
Secretary NameMrs Patricia Helen Shaw
NationalityBritish
StatusResigned
Appointed03 November 1989(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 November 1992)
RoleCompany Director
Correspondence Address40 Hazledene Road
Aberdeen
Aberdeenshire
AB1 8LD
Scotland
Secretary NameAlan Baxter Wilson
NationalityBritish
StatusResigned
Appointed03 November 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address1 Kingshill Avenue
Aberdeen
Aberdeenshire
AB2 4HB
Scotland
Secretary NameMrs Agnes Kathleen Howie
NationalityBritish
StatusResigned
Appointed09 February 1996(20 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressMains Of Sauchen
Sauchen
Inverurie
Aberdeenshire
AB51 7QQ
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2009
Net Worth-£2,084,862
Current Liabilities£2,370,980

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 March 1987Delivered on: 6 April 1987
Classification: Deed of variation
Secured details: All moneys due, or to become due by the company and another.
Particulars: Area of ground on the south side of balnagask rd, aberdeen piece of ground along the west side of carmelite st, aberdeen under exception.
Outstanding
17 January 1990Delivered on: 25 January 1990
Persons entitled: Jaymarke Developments (Danestone) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hostel premises lorne house, 1 & 2 drumsheugh gardens & 29 walker street, edinburgh.
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
11 November 2004Delivered on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Station road, robroyston, glasgow GLA71428.
Outstanding
15 April 1991Delivered on: 22 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.6 acres in parish of caddor lanark gla 71428.
Outstanding
6 February 1990Delivered on: 14 February 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 and 2 drumsheugh gdns and 29 walker street, edinburgh.
Outstanding
20 August 1987Delivered on: 1 September 1987
Persons entitled: Balfour Beatty Construction (Scotland) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land south of balnagask road, aberdeen.
Outstanding
8 January 1987Delivered on: 22 January 1987
Satisfied on: 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by jaymarke associates (aberdeen) LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
18 December 1986Delivered on: 30 December 1986
Satisfied on: 31 May 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the south side of balnagask road, aberdeen.
Fully Satisfied
10 June 1992Delivered on: 18 June 1992
Satisfied on: 20 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due and to become due by leecot limited.
Particulars: 174 square feet or thereby forming part and portion of the subjects at 80 hardgate in the city and county of aberdeen.
Fully Satisfied
10 June 1991Delivered on: 13 June 1991
Satisfied on: 31 October 1991
Persons entitled: Murray Properties LTD

Classification: Bond & 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.
Fully Satisfied
10 May 1985Delivered on: 17 May 1985
Satisfied on: 11 May 1987
Persons entitled: Fine Fare Properties LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the west side of charlotte street, fraserburgh 22 albert street, fraserburgh yard in mid street, fraserburgh 92 mid street, fraserburgh 90 mid street, fraserburgh ground bounded on the east by charlotte street lane, fraserburgh.
Fully Satisfied
28 September 1990Delivered on: 9 October 1990
Satisfied on: 20 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by leecot limited.
Particulars: 80 hardgate aberdeen.
Fully Satisfied
29 December 1989Delivered on: 9 January 1990
Satisfied on: 26 April 1991
Persons entitled: Balfour Beatty Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 hardgate aberdeen.
Fully Satisfied
25 April 1989Delivered on: 10 May 1989
Satisfied on: 17 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "Langley" queens lane north, aberdeen.
Fully Satisfied
31 March 1989Delivered on: 11 April 1989
Satisfied on: 20 July 1994
Persons entitled: Gleneagles Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 129/131 high street falkirk.
Fully Satisfied
31 March 1989Delivered on: 10 April 1989
Satisfied on: 20 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 129/131 high street, falkirk.
Fully Satisfied
17 March 1989Delivered on: 29 March 1989
Satisfied on: 18 December 1990
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/17 renfield street, glasgow gla 46267.
Fully Satisfied
2 March 1989Delivered on: 13 March 1989
Satisfied on: 26 April 1991
Persons entitled: Hill Samuel Bank LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 hardgate, aberdeen.
Fully Satisfied
3 June 1988Delivered on: 9 June 1988
Satisfied on: 29 July 1988
Persons entitled: Balfour Beatty Building (Northern) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 189-191 st vincent street, & 100 st vincent lane, glasgow.
Fully Satisfied
30 March 1988Delivered on: 11 April 1988
Satisfied on: 29 July 1988
Persons entitled: Hill Samuel & Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 189/191 st vincent st & 100 st vincent lane glasgow.
Fully Satisfied
23 March 1981Delivered on: 7 April 1981
Satisfied on: 15 January 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2019Order of court - restore and wind up (2 pages)
28 November 2018Final Gazette dissolved following liquidation (1 page)
28 August 2018Notice of final meeting of creditors (18 pages)
14 February 2014Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 14 February 2014 (1 page)
3 February 2014Notice of winding up order (1 page)
3 February 2014Notice of winding up order (1 page)
3 February 2014Court order notice of winding up (1 page)
3 February 2014Court order notice of winding up (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Compulsory strike-off action has been suspended (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Compulsory strike-off action has been suspended (1 page)
6 January 2012Compulsory strike-off action has been suspended (1 page)
6 January 2012Compulsory strike-off action has been suspended (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
12 January 2011Annual return made up to 3 November 2010
Statement of capital on 2011-01-12
  • GBP 200
(9 pages)
12 January 2011Annual return made up to 3 November 2010
Statement of capital on 2011-01-12
  • GBP 200
(9 pages)
12 January 2011Annual return made up to 3 November 2010
Statement of capital on 2011-01-12
  • GBP 200
(9 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 February 2010Secretary's details changed for Michael Arthur Clive Wheeler on 3 November 2009 (3 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
18 February 2010Secretary's details changed for Michael Arthur Clive Wheeler on 3 November 2009 (3 pages)
18 February 2010Secretary's details changed for Michael Arthur Clive Wheeler on 3 November 2009 (3 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
18 February 2010Annual return made up to 3 November 2009 with a full list of shareholders (10 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 February 2009Return made up to 03/11/08; no change of members (4 pages)
23 February 2009Return made up to 03/11/08; no change of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 November 2007Return made up to 03/11/07; no change of members (6 pages)
14 November 2007Return made up to 03/11/07; no change of members (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 November 2006Return made up to 03/11/06; full list of members (6 pages)
28 November 2006Return made up to 03/11/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 November 2005Return made up to 03/11/05; full list of members (6 pages)
10 November 2005Return made up to 03/11/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 January 2005Dec mort/charge * (2 pages)
8 January 2005Dec mort/charge * (2 pages)
24 November 2004Partic of mort/charge * (3 pages)
24 November 2004Partic of mort/charge * (3 pages)
18 November 2004Return made up to 03/11/04; full list of members (6 pages)
18 November 2004Return made up to 03/11/04; full list of members (6 pages)
1 September 2004Alterations to a floating charge (8 pages)
1 September 2004Alterations to a floating charge (8 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
30 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 January 2004Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Return made up to 03/11/03; full list of members (6 pages)
3 December 2003Return made up to 03/11/03; full list of members (6 pages)
3 December 2003Secretary resigned (1 page)
21 July 2003Auditor's resignation (1 page)
21 July 2003Full accounts made up to 30 September 2000 (14 pages)
21 July 2003Auditor's resignation (1 page)
21 July 2003Full accounts made up to 30 September 2000 (14 pages)
4 February 2003Return made up to 03/11/02; full list of members (5 pages)
4 February 2003Return made up to 03/11/02; full list of members (5 pages)
12 November 2001Return made up to 03/11/01; full list of members (5 pages)
12 November 2001Return made up to 03/11/01; full list of members (5 pages)
8 March 2001Full accounts made up to 30 September 1999 (15 pages)
8 March 2001Full accounts made up to 30 September 1999 (15 pages)
14 November 2000Return made up to 03/11/00; full list of members (5 pages)
14 November 2000Return made up to 03/11/00; full list of members (5 pages)
13 December 1999Return made up to 03/11/99; full list of members (7 pages)
13 December 1999Return made up to 03/11/99; full list of members (7 pages)
5 August 1999Full accounts made up to 30 September 1998 (15 pages)
5 August 1999Full accounts made up to 30 September 1998 (15 pages)
5 July 1999Registered office changed on 05/07/99 from: 56 duns road coldstream berwickshire TD12 4DP (1 page)
5 July 1999Registered office changed on 05/07/99 from: 56 duns road coldstream berwickshire TD12 4DP (1 page)
6 May 1999Full accounts made up to 30 September 1997 (15 pages)
6 May 1999Full accounts made up to 30 September 1997 (15 pages)
16 December 1998Return made up to 03/11/98; full list of members (7 pages)
16 December 1998Return made up to 03/11/98; full list of members (7 pages)
29 September 1998Full accounts made up to 30 September 1996 (16 pages)
29 September 1998Full accounts made up to 30 September 1996 (16 pages)
9 December 1997Return made up to 03/11/97; full list of members (7 pages)
9 December 1997Return made up to 03/11/97; full list of members (7 pages)
6 October 1997Full accounts made up to 30 September 1995 (16 pages)
6 October 1997Full accounts made up to 30 September 1995 (16 pages)
7 February 1997Registered office changed on 07/02/97 from: 10 albyn terrace aberdeen grampian AB1 1YP (1 page)
7 February 1997Return made up to 03/11/96; full list of members (7 pages)
7 February 1997Registered office changed on 07/02/97 from: 10 albyn terrace aberdeen grampian AB1 1YP (1 page)
7 February 1997Return made up to 03/11/96; full list of members (7 pages)
16 October 1996Full accounts made up to 30 September 1994 (16 pages)
16 October 1996Full accounts made up to 30 September 1994 (16 pages)
26 July 1996New secretary appointed (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996New secretary appointed (1 page)
23 November 1995Return made up to 03/11/95; full list of members (12 pages)
23 November 1995Return made up to 03/11/95; full list of members (12 pages)
8 September 1995Company name changed jaymarke developments LIMITED\certificate issued on 11/09/95 (4 pages)
8 September 1995Company name changed jaymarke developments LIMITED\certificate issued on 11/09/95 (4 pages)
24 February 1995Full accounts made up to 30 September 1993 (16 pages)
24 February 1995Full accounts made up to 30 September 1993 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
11 November 1994Return made up to 03/11/94; full list of members (6 pages)
11 November 1994Return made up to 03/11/94; full list of members (6 pages)
28 April 1994Full accounts made up to 30 September 1992 (15 pages)
28 April 1994Full accounts made up to 30 September 1992 (15 pages)
10 November 1993Return made up to 03/11/93; full list of members (6 pages)
10 November 1993Return made up to 03/11/93; full list of members (6 pages)
21 September 1993Full accounts made up to 30 September 1991 (15 pages)
21 September 1993Full accounts made up to 30 September 1991 (15 pages)
19 November 1992Return made up to 03/11/92; full list of members (6 pages)
19 November 1992Return made up to 03/11/92; full list of members (6 pages)
12 November 1991Return made up to 03/11/91; full list of members (6 pages)
12 November 1991Return made up to 03/11/91; full list of members (6 pages)
5 November 1991Full accounts made up to 30 September 1990 (15 pages)
5 November 1991Full accounts made up to 30 September 1990 (15 pages)
8 May 1991Return made up to 31/12/90; full list of members (7 pages)
8 May 1991Return made up to 31/12/90; full list of members (7 pages)
16 January 1991Full accounts made up to 30 September 1989 (14 pages)
16 January 1991Full accounts made up to 30 September 1989 (14 pages)
14 February 1990Partic of mort/charge 1677 (4 pages)
14 February 1990Partic of mort/charge 1677 (4 pages)
4 January 1990Registered office changed on 04/01/90 from: 10 albyn terrace aberdeen AB1 1YP (1 page)
4 January 1990Registered office changed on 04/01/90 from: 10 albyn terrace aberdeen AB1 1YP (1 page)
9 November 1989Return made up to 03/11/89; full list of members (8 pages)
9 November 1989Return made up to 03/11/89; full list of members (8 pages)
21 September 1989Full accounts made up to 30 September 1988 (11 pages)
21 September 1989Full accounts made up to 30 September 1988 (11 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1988Return made up to 16/11/88; full list of members (7 pages)
22 November 1988Return made up to 16/11/88; full list of members (7 pages)
10 October 1988Full accounts made up to 30 September 1987 (11 pages)
10 October 1988Full accounts made up to 30 September 1987 (11 pages)
23 August 1988Director resigned (2 pages)
23 August 1988Director resigned (2 pages)
11 April 1988Partic of mort/charge 3693 (4 pages)
11 April 1988Partic of mort/charge 3693 (4 pages)
30 March 1988Alterations to a floating charge (1 page)
30 March 1988Alterations to a floating charge (1 page)
15 January 1988Director resigned;new director appointed (2 pages)
15 January 1988Director resigned;new director appointed (2 pages)
23 December 1987Return made up to 11/12/87; full list of members (7 pages)
23 December 1987Return made up to 11/12/87; full list of members (7 pages)
30 November 1987Full accounts made up to 30 September 1986 (9 pages)
30 November 1987Full accounts made up to 30 September 1986 (9 pages)
31 August 1987Director's particulars changed (2 pages)
31 August 1987Director's particulars changed (2 pages)
3 June 1987Memorandum and Articles of Association (11 pages)
3 June 1987Memorandum and Articles of Association (11 pages)
26 January 1987Return made up to 31/12/86; full list of members (7 pages)
26 January 1987Return made up to 31/12/86; full list of members (7 pages)
14 January 1987Full accounts made up to 30 September 1985 (7 pages)
14 January 1987Full accounts made up to 30 September 1985 (7 pages)
7 May 1986Return made up to 31/12/85; full list of members (7 pages)
7 May 1986Return made up to 31/12/85; full list of members (7 pages)
29 March 1985Company name changed\certificate issued on 29/03/85 (2 pages)
29 March 1985Company name changed\certificate issued on 29/03/85 (2 pages)
6 September 1977Annual return made up to 24/05/77 (4 pages)
6 September 1977Annual return made up to 24/05/77 (4 pages)
8 December 1975Incorporation (13 pages)
8 December 1975Incorporation (13 pages)