Company NameJ.M. Gillies Limited
Company StatusDissolved
Company NumberSC194235
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)
Previous NameTopweld Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJames McNicol Gillies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(2 weeks after company formation)
Appointment Duration16 years, 5 months (closed 02 September 2015)
RolePlumbing Contractors
Correspondence AddressWesterlea
Breadalbane Street
Oban
Argyll
PA34 5PA
Scotland
Secretary NameWinifred Mullen
NationalityBritish
StatusClosed
Appointed24 October 2000(1 year, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 02 September 2015)
RoleCompany Director
Correspondence Address2 Achlonan
Taynuilt
Argyll
PA35 1JJ
Scotland
Secretary NameKaren Gillies
NationalityBritish
StatusResigned
Appointed25 March 1999(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence AddressLeven House
Achaleven, Connel
Oban
Argyll
PA37 1PE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

131.4k at £1James Mcnicol Gillies
100.00%
Ordinary

Financials

Year2014
Net Worth£19,205
Cash£2
Current Liabilities£116,305

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Order of court for early dissolution (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
13 November 2013Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
6 November 2012Registered office address changed from Unit 6, the Tweed Mill Old Mill Estate Oban Argyll PA34 4HQ on 6 November 2012 (2 pages)
6 November 2012Registered office address changed from Unit 6, the Tweed Mill Old Mill Estate Oban Argyll PA34 4HQ on 6 November 2012 (2 pages)
6 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 131,389
(14 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 11/03/09; full list of members (10 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 11/03/08; no change of members (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 11/03/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 11/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 11/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 11/03/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 11/03/03; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 March 2002Return made up to 11/03/02; full list of members (6 pages)
28 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2002Ad 31/03/01--------- £ si 131387@1=131387 £ ic 2/131389 (3 pages)
28 January 2002Nc inc already adjusted 31/03/01 (1 page)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Return made up to 11/03/01; full list of members (6 pages)
27 February 2001Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1999Memorandum and Articles of Association (9 pages)
20 May 1999Company name changed topweld LIMITED\certificate issued on 21/05/99 (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Director resigned (1 page)
11 March 1999Incorporation (13 pages)