Company NameJigsaw Joinery (UK) Ltd.
Company StatusDissolved
Company NumberSC188022
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGraham Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address196 Auchinairn Road
Bishopbriggs
Glasgow
Strathclyde
G64 1NQ
Scotland
Secretary NamePamela Brown
NationalityBritish
StatusClosed
Appointed30 September 2003(5 years, 2 months after company formation)
Appointment Duration11 years (closed 10 October 2014)
RoleSecretary
Correspondence Address18 Avon Road
Bishopbriggs
Glasgow
G64 1RF
Scotland
Director NameMr Gavin John Bruce
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address25 Glenbuck Avenue
Glasgow
Strathclyde
G33 1DT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameGraham Brown
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address196 Auchinairn Road
Bishopbriggs
Glasgow
Strathclyde
G64 1NQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Brown 11 Avon Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1RF
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs South

Shareholders

99 at £1Graham Brown
99.00%
Ordinary
1 at £1Pamela Brown
1.00%
Ordinary

Financials

Year2014
Net Worth£5,007
Cash£2,201
Current Liabilities£738

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 September 2010Director's details changed for Graham Brown on 10 June 2010 (2 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Graham Brown on 10 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
25 August 2009Return made up to 28/07/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 September 2008Return made up to 28/07/08; full list of members (3 pages)
11 September 2008Return made up to 28/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 28/07/07; no change of members (6 pages)
21 August 2007Return made up to 28/07/07; no change of members (6 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 28/07/06; full list of members (6 pages)
29 August 2006Return made up to 28/07/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2005Return made up to 28/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2005Return made up to 28/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 October 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
6 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Director's particulars changed (1 page)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 September 2002Return made up to 28/07/02; full list of members (7 pages)
9 September 2002Return made up to 28/07/02; full list of members (7 pages)
22 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 August 2001Return made up to 28/07/01; full list of members (6 pages)
31 August 2001Return made up to 28/07/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 August 2000Return made up to 28/07/00; full list of members (6 pages)
25 August 2000Return made up to 28/07/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 September 1999Registered office changed on 29/09/99 from: RCC8 millburn centre, 221 millburn street, glasgow G21 2HL (1 page)
29 September 1999Registered office changed on 29/09/99 from: RCC8 millburn centre, 221 millburn street, glasgow G21 2HL (1 page)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
5 August 1998Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
28 July 1998Incorporation (16 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Incorporation (16 pages)