Company NameJ.C. Contracting Limited
Company StatusDissolved
Company NumberSC230620
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJoseph Collins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2007(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Napier Road
Glenrothes
KY6 1DU
Scotland
Director NameJoseph Collins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Napier Road
Glenrothes
KY6 1DU
Scotland
Secretary NameMr William Auld
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address9 Rose Crescent
Perth
Perthshire
PH1 1NS
Scotland
Director NameEileen Collins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2007)
RoleCompany Director
Correspondence Address105 Napier Road
Glenrothes
Fife
KY6 1DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Eileen Collins
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,607
Cash£1,051
Current Liabilities£21,728

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Joseph Collins on 22 April 2010 (2 pages)
9 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 July 2009Appointment terminated secretary william auld (1 page)
14 May 2009Return made up to 22/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (3 pages)
2 May 2007Return made up to 22/04/07; full list of members (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 May 2006Return made up to 22/04/06; full list of members (2 pages)
3 October 2005Accounts made up to 30 April 2005 (1 page)
3 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 February 2005Registered office changed on 23/02/05 from: 105 napier road glenrothes KY6 1DU (1 page)
8 June 2004Accounts made up to 30 April 2004 (1 page)
8 June 2004Return made up to 22/04/04; no change of members (6 pages)
24 February 2004Accounts made up to 30 April 2003 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 September 2003Return made up to 22/04/03; full list of members (6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
22 April 2002Incorporation (19 pages)