Company NameJames Street Cash & Carry Ltd.
DirectorAlistair Morton McDougall
Company StatusLiquidation
Company NumberSC155234
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAlistair Morton McDougall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 3 months
RoleSales Director
Correspondence Address8 Douglas Gardens
Giffnock
Glasgow
G46 6NY
Scotland
Secretary NameCorinne McDougall
NationalityBritish
StatusCurrent
Appointed25 January 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 3 months
RoleFlorist
Correspondence AddressFairview 8 Douglas Gardens
Giffnock
Glasgow
Strathclyde
G46 6NY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJulius Abraham Green
NationalityBritish
StatusResigned
Appointed15 June 1995(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 1995)
RoleCo Director
Correspondence Address16 Castleton Grove
Newton Mearns
Glasgow
G77 5LH
Scotland

Location

Registered AddressDundas Business Centre
38/40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Next Accounts Due28 December 1998 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due5 January 2017 (overdue)

Filing History

13 November 1998Statement of receipts and payments (3 pages)
13 November 1998Statement of receipts and payments (3 pages)
3 August 1998Statement of receipts and payments (3 pages)
3 August 1998Statement of receipts and payments (3 pages)
28 April 1998Statement of receipts and payments (3 pages)
28 April 1998Statement of receipts and payments (3 pages)
15 October 1997Statement of receipts and payments (3 pages)
15 October 1997Statement of receipts and payments (3 pages)
14 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1996Appointment of a voluntary liquidator (1 page)
14 May 1996Registered office changed on 14/05/96 from: 89-91 james street glasgow G40 1BZ (1 page)
14 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1996Constitution of continuance liquidation creditors committee (2 pages)
14 May 1996Constitution of continuance liquidation creditors committee (2 pages)
14 May 1996Appointment of a voluntary liquidator (1 page)
14 May 1996Registered office changed on 14/05/96 from: 89-91 james street glasgow G40 1BZ (1 page)
28 December 1995Return made up to 22/12/95; full list of members (6 pages)
28 December 1995Return made up to 22/12/95; full list of members (6 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)