Company NameJ.& C. Surgical Wholesale Company Limited (The)
Company StatusDissolved
Company NumberSC064140
CategoryPrivate Limited Company
Incorporation Date23 February 1978(46 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Stephen John Edward Allardyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1988(10 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Adderley Terrace
Monifieth
Dundee
Tayside
DD5 4DQ
Scotland
Director NameMr Steven Sidowra
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1988(10 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 16 February 2016)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address46 Harestane Road
Downfield
Dundee
Angus
DD3 9DZ
Scotland
Secretary NameMr Stephen John Edward Allardyce
NationalityBritish
StatusClosed
Appointed15 December 1988(10 years, 9 months after company formation)
Appointment Duration27 years, 2 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Adderley Terrace
Monifieth
Dundee
Tayside
DD5 4DQ
Scotland
Director NameCharles Edward Allardyce
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1994)
RolePharmacist
Correspondence Address87 Dalhousie Street
Monifieth
Dundee
Angus
DD5 4EP
Scotland
Director NameDorothy Maureen Allardyce
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address2 Tower Court Ralston Road
Broughty Ferry
Dundee
DD5 1NQ
Scotland
Director NameRoy Roberts Gunnion
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(10 years, 9 months after company formation)
Appointment Duration14 years (resigned 12 December 2002)
RoleSurgical Technician
Correspondence Address31 Abbotsford Crescent
Perth
PH1 1SP
Scotland
Director NameJames Archibald Campbell Stothers
NationalityBritish
StatusResigned
Appointed15 December 1988(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 September 1993)
RoleManagement Consultant
Correspondence Address2 Caenlochan Road
Dundee
Tayside
DD5 1JX
Scotland

Location

Registered AddressUnit 12 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

50 at £1Mr Charles Edward Allardyce
50.00%
Ordinary
50 at £1Mr John Prophet Allardyce
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Steven Sidowra on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Stephen John Edward Allardyce on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Stephen John Edward Allardyce on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Steven Sidowra on 1 November 2009 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 November 2008Return made up to 01/11/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
26 November 2007Return made up to 01/11/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
16 April 2007Registered office changed on 16/04/07 from: unit 5 bellfield house bellfield street dundee DD1 5HY (1 page)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 November 2006Return made up to 01/11/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
24 November 2005Return made up to 01/11/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 December 2004Return made up to 01/11/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 December 2003Return made up to 01/11/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
7 January 2003Director resigned (1 page)
28 November 2002Return made up to 01/11/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 November 2001Return made up to 01/11/01; full list of members (7 pages)
8 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 November 2000Return made up to 01/11/00; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
29 November 1999Return made up to 01/11/99; full list of members (7 pages)
30 December 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
26 November 1998Return made up to 01/11/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
(5 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
27 November 1997Return made up to 01/11/97; no change of members (4 pages)
28 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
3 December 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
30 November 1995Return made up to 01/11/95; full list of members (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 11-19 buchanan street dundee DD4 6SB (1 page)