Company NameJ.L. Smith Construction (Scotland) Limited
Company StatusDissolved
Company NumberSC231210
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Dissolution Date14 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Graham Miller Brown
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Troubridge Crescent
Kilbarchan
Renfrewshire
PA10 2AX
Scotland
Secretary NameAndrew James Brown
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 14 July 2014)
RoleAccountant
Correspondence AddressAnvil Lodge, 24 High Barholm
Kilbarchan
Renfrewshire
PA10 2EQ
Scotland
Secretary NameColin Downie
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleAccountant
Correspondence Address37 Mosspark Boulevard
Glasgow
Lanarkshire
G52 1LN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMansewrae Yard
Kilbarchan Road
Bridge Of Weir
PA11 3RH
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

2 at £1Graham Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£148,512
Cash£12,043
Current Liabilities£266,217

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2014Final Gazette dissolved following liquidation (1 page)
14 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Order of court for early dissolution (1 page)
20 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(4 pages)
8 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
(4 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Graham Miller Brown on 1 April 2010 (2 pages)
12 May 2010Director's details changed for Graham Miller Brown on 1 April 2010 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 June 2009Return made up to 07/05/09; full list of members (3 pages)
23 December 2008Return made up to 07/05/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Registered office changed on 05/09/07 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 May 2006Return made up to 07/05/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 June 2005Return made up to 07/05/05; full list of members (2 pages)
14 June 2004Return made up to 07/05/04; full list of members (6 pages)
23 May 2004Secretary resigned (1 page)
23 May 2004New secretary appointed (1 page)
5 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 June 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
2 June 2003Return made up to 07/05/03; full list of members (6 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
7 May 2002Incorporation (16 pages)