Company NameGrampian Building Contractors Limited
Company StatusDissolved
Company NumberSC152082
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Dissolution Date27 January 2016 (8 years, 2 months ago)
Previous NamesJadegulf Limited and Grampian Building Contractors And Forestry Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Leslie George Taylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 27 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLesonta St Mary Terrace
New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusClosed
Appointed29 February 2008(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 27 January 2016)
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Director NameMr James Stewart Jamieson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 29 February 2008)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressArdlethen House
Ardlethen Farm
Ellon
Aberdeenshire
AB41 8PF
Scotland
Director NameMrs Moira Jamieson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 29 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressArdlethen House
Ardlethen Farm
Ellon
Aberdeenshrie
AB41 8PF
Scotland
Secretary NameMrs Moira Jamieson
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 29 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressArdlethen House
Ardlethen Farm
Ellon
Aberdeenshrie
AB41 8PF
Scotland
Director NameMr James Stewart (Jnr) Jamieson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastbank
Station Road
Ellon
Aberdeenshire
AB41 9AY
Scotland
Director NameMr Leslie Paterson Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2010)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressWindynook
Home Lane, New Leeds
Peterhead
Aberdeenshire
AB42 4HX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at 1Les Taylor Contractors Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£6,279,337
Cash£100
Current Liabilities£956,586

Accounts

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

Filing History

27 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2016Final Gazette dissolved following liquidation (1 page)
27 October 2015Return of final meeting of voluntary winding up (3 pages)
27 October 2015Notice of final meeting of creditors (7 pages)
8 July 2013Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
4 February 2013Administrator's progress report (18 pages)
20 August 2012Administrator's progress report (7 pages)
24 February 2012Administrator's progress report (8 pages)
31 December 2011Notice of extension of period of Administration (1 page)
2 November 2011Administrator's progress report (8 pages)
31 August 2011Administrator's progress report (8 pages)
20 May 2011Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 20 May 2011 (2 pages)
27 April 2011Notice of result of meeting creditors (1 page)
27 April 2011Statement of administrator's proposal (20 pages)
27 April 2011Statement of affairs with form 2.13B(SCOT) (26 pages)
27 April 2011Appointment of an administrator (16 pages)
13 January 2011Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 13 January 2011 (2 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100,000
(4 pages)
23 July 2010Secretary's details changed for Masson & Glennie on 22 July 2010 (2 pages)
21 April 2010Termination of appointment of Leslie Taylor as a director (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 July 2009Director's change of particulars / leslie taylor / 22/07/2009 (1 page)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2009Secretary's change of particulars / masson & glennie / 22/07/2009 (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from broad house broad street peterhead aberdeenshire AB42 1HY (1 page)
22 July 2009Director's change of particulars / leslie taylor / 22/07/2009 (1 page)
22 July 2009Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from broad house 11-13 broad street peterhead aberdeenshire AB42 1HY (1 page)
23 July 2008Return made up to 22/07/08; full list of members (4 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Director's change of particulars / leslie taylor / 22/07/2008 (1 page)
23 July 2008Secretary's change of particulars / masson & glennie / 22/07/2008 (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Director's change of particulars / leslie taylor / 22/07/2008 (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
10 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2008Auditor's resignation (1 page)
7 March 2008Declaration of assistance for shares acquisition (6 pages)
7 March 2008Registered office changed on 07/03/2008 from ardlethen house ardlethen farm ellon aberdeenshire AB41 8PF (1 page)
6 March 2008Appointment terminated director james jamieson (1 page)
6 March 2008Secretary appointed masson & glennie (2 pages)
6 March 2008Director appointed leslie george taylor (2 pages)
6 March 2008Director appointed leslie paterson taylor (3 pages)
6 March 2008Appointment terminated director james jamieson (1 page)
6 March 2008Appointment terminate, director and secretary moira jamieson logged form (1 page)
6 March 2008Accounts for a small company made up to 31 October 2007 (8 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 February 2008Dec mort/charge * (2 pages)
12 February 2008Dec mort/charge * (2 pages)
7 September 2007Return made up to 22/07/07; no change of members (7 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (8 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 January 2006Registered office changed on 06/01/06 from: unit 13 markethill industrial estate, turriff aberdeenshire AB53 4PA (1 page)
23 November 2005Partic of mort/charge * (4 pages)
18 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 August 2005Return made up to 22/07/05; full list of members (7 pages)
4 December 2004Dec mort/charge * (2 pages)
6 September 2004Return made up to 22/07/04; full list of members (7 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
15 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
13 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Auditor's resignation (2 pages)
8 August 2002Return made up to 22/07/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
22 January 2002Partic of mort/charge * (5 pages)
1 August 2001Return made up to 22/07/01; full list of members (7 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 June 2001Partic of mort/charge * (5 pages)
1 November 2000New director appointed (2 pages)
30 October 2000Company name changed grampian building contractors an d forestry contractors LIMITED\certificate issued on 31/10/00 (2 pages)
7 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Partic of mort/charge * (5 pages)
9 May 2000Dec mort/charge * (4 pages)
28 April 2000Dec mort/charge * (4 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 August 1999Return made up to 22/07/99; no change of members (4 pages)
28 June 1999Partic of mort/charge * (5 pages)
27 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 December 1998Registered office changed on 11/12/98 from: the bungalow woodside of delgaty turriff aberdeenshire AB53 7TB (1 page)
30 November 1998Partic of mort/charge * (5 pages)
22 September 1998Return made up to 22/07/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 November 1997Partic of mort/charge * (5 pages)
14 August 1997Return made up to 22/07/97; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 August 1996Return made up to 22/07/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
16 October 1995Return made up to 22/07/95; full list of members (6 pages)
23 May 1995Ad 01/11/94--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
26 January 1995Accounting reference date notified as 31/10 (1 page)
20 October 1994Memorandum and Articles of Association (8 pages)
18 October 1994Company name changed jadegulf LIMITED\certificate issued on 19/10/94 (2 pages)
12 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 October 1994New secretary appointed;director resigned;new director appointed (2 pages)
11 October 1994Registered office changed on 11/10/94 from: 24 great king street edinburgh EH3 6QN (1 page)
11 October 1994Secretary resigned;new director appointed (2 pages)
22 July 1994Incorporation (9 pages)