Company NameJHH Engineering Limited
Company StatusDissolved
Company NumberSC174529
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date12 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Malcolm Edward Derrick Gamble
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(6 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 12 December 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Kilnford Drive
Dundonald
Ayrshire
KA2 9ES
Scotland
Secretary NameJanice Henrietta Gamble
NationalityBritish
StatusClosed
Appointed01 July 2003(6 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 12 December 2022)
RoleCompany Director
Correspondence Address21 Kilnford Drive
Dundonald
Ayrshire
KA2 9ES
Scotland
Director NameMr James Henry Harrison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleEngineer
Correspondence Address108 Whittington Close
Hythe
Southampton
SO45 5NQ
Secretary NameMrs Elizabeth Gardiner Harrison
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address108 Whittington Close
Hythe
Southampton
SO45 5NQ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejhhengineering.co.uk
Telephone01563 850916
Telephone regionKilmarnock

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

250 at £1Janice Henrietta Gamble
50.00%
Ordinary
250 at £1Malcolm Edward Derrick Gamble
50.00%
Ordinary

Financials

Year2014
Net Worth£359,428
Cash£209,551
Current Liabilities£64,832

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

10 June 2009Delivered on: 12 June 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 dunottar drive, kilmarnock AYR86937.
Outstanding
21 May 2009Delivered on: 26 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 December 2022Final Gazette dissolved following liquidation (1 page)
12 September 2022Final account prior to dissolution in MVL (final account attached) (10 pages)
14 April 2021Registered office address changed from The Mechanics Workshop New Lanark Lanark ML11 9DB to 56 Palmerston Place Edinburgh EH12 5AY on 14 April 2021 (2 pages)
13 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
8 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-01
(1 page)
10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
9 December 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
8 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500
(4 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500
(4 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Director's details changed for Malcolm Edward Derrick Gamble on 16 April 2010 (2 pages)
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Malcolm Edward Derrick Gamble on 16 April 2010 (2 pages)
28 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
21 November 2009Amended accounts made up to 31 December 2008 (8 pages)
21 November 2009Amended accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Return made up to 16/04/09; full list of members (3 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Return made up to 16/04/09; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from i a stewart & co ca 1 hope street lanark lanarkshire ML11 7LZ (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from i a stewart & co ca 1 hope street lanark lanarkshire ML11 7LZ (1 page)
18 June 2009Location of register of members (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
13 May 2008Return made up to 16/04/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2007Return made up to 16/04/07; full list of members (2 pages)
16 April 2007Return made up to 16/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 May 2006Return made up to 16/04/06; full list of members (2 pages)
24 May 2006Return made up to 16/04/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 June 2005Return made up to 16/04/05; full list of members (3 pages)
24 June 2005Return made up to 16/04/05; full list of members (3 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
10 May 2004Return made up to 16/04/04; full list of members (7 pages)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 21 kilnford drive dundonald ayrshire KA2 9ES (1 page)
20 October 2003Registered office changed on 20/10/03 from: 21 kilnford drive dundonald ayrshire KA2 9ES (1 page)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 August 2003Ad 18/07/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 August 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2003Ad 18/07/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 August 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2003Registered office changed on 22/07/03 from: 1 hope street lanark ML11 7LZ (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 1 hope street lanark ML11 7LZ (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 April 2002Return made up to 16/04/02; full list of members (6 pages)
16 April 2002Return made up to 16/04/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 May 1999Return made up to 16/04/99; no change of members (4 pages)
9 May 1999Return made up to 16/04/99; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 June 1998Registered office changed on 18/06/98 from: 63 kilnford crescent dundonald kilmarnock ayrshire KA2 9DN (1 page)
18 June 1998Registered office changed on 18/06/98 from: 63 kilnford crescent dundonald kilmarnock ayrshire KA2 9DN (1 page)
18 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 April 1998Return made up to 16/04/98; full list of members (6 pages)
23 April 1998Return made up to 16/04/98; full list of members (6 pages)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
16 April 1997Incorporation (14 pages)
16 April 1997Incorporation (14 pages)