Company NameJ. G. Fowlie (Contractors) Limited
Company StatusDissolved
Company NumberSC066460
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 5 months ago)
Dissolution Date15 June 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janette Spence Taylor
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(18 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 15 June 2019)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressWindynook Home Lane
New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameMr Leslie George Taylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(31 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 15 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLesonta New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusClosed
Appointed01 July 1997(18 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 15 June 2019)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameHelen Mary Fowlie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressDenview Bridge Street
Cruden Bay
Peterhead
Aberdeenshire
AB42 7ND
Scotland
Director NameJohn George Fowlie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressDenview Bridge Street
Cruden Bay
Peterhead
Aberdeenshire
AB42 7ND
Scotland
Secretary NameJohn George Fowlie
NationalityBritish
StatusResigned
Appointed07 June 1989(10 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressDenview Bridge Street
Cruden Bay
Peterhead
Aberdeenshire
AB42 7ND
Scotland
Director NameMr Simon Pierre Gilmartin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2005)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressBeechfield House
East Knock, Mintlaw
Peterhead
AB42 5BU
Scotland
Director NameMr Leslie Paterson Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(18 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 January 2010)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressWindynook
Home Lane, New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed07 June 1989(10 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 July 1997)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
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
Turnover£2,445,925
Gross Profit£39,402
Net Worth£3,160,713
Cash£10,607
Current Liabilities£372,517

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

16 August 2012Court order notice of winding up (1 page)
16 August 2012Notice of winding up order (1 page)
15 August 2012Registered office address changed from G1 5 George Square Glasgow G2 1DY on 15 August 2012 (1 page)
24 May 2011Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 24 May 2011 (2 pages)
3 March 2011Notice of receiver's report (10 pages)
14 January 2011Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 14 January 2011 (2 pages)
13 January 2011Notice of the appointment of receiver by a holder of a floating charge (3 pages)
6 October 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
22 September 2010Appointment of Mr Leslie George Taylor as a director (3 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 71
(5 pages)
26 April 2010Secretary's details changed for Masson & Glennie on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Janette Spence Taylor on 26 April 2010 (2 pages)
21 April 2010Termination of appointment of Leslie Taylor as a director (2 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
27 April 2009Director's change of particulars / leslie taylor / 26/04/2009 (1 page)
27 April 2009Director's change of particulars / janette taylor / 26/04/2009 (1 page)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 April 2008Return made up to 26/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / janette taylor / 26/04/2008 (1 page)
28 April 2008Director's change of particulars / leslie taylor / 26/04/2008 (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
12 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
22 December 2005Director resigned (1 page)
9 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
28 April 2004Return made up to 26/04/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 May 2003Return made up to 26/04/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 June 2002Return made up to 26/04/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 April 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 April 2000Return made up to 26/04/00; full list of members (7 pages)
23 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/00
(1 page)
31 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
30 April 1999Return made up to 26/04/99; no change of members (9 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 May 1998Return made up to 26/04/98; change of members (11 pages)
7 November 1997Partic of mort/charge * (6 pages)
6 November 1997Declaration of assistance for shares acquisition (16 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 August 1997Auditor's resignation (1 page)
13 July 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Registered office changed on 13/07/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997£ ic 100/71 01/07/97 £ sr 29@1=29 (1 page)
6 May 1997Return made up to 26/04/97; full list of members (5 pages)
17 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
17 March 1997Memorandum and Articles of Association (13 pages)
17 March 1997Particulars of contract relating to shares (3 pages)
17 March 1997Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
31 May 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/05/96
(1 page)
31 May 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/05/96
(1 page)
26 April 1996Return made up to 26/04/96; full list of members (6 pages)
18 September 1985Certificate of incorporation (1 page)
17 August 1984Accounts made up to 31 December 1983 (10 pages)
12 August 1983Annual return made up to 24/06/83 (4 pages)
16 August 1982Annual return made up to 20/07/82 (4 pages)
13 May 1980Accounts made up to 31 December 1979 (7 pages)