Company NameJet Construction (Scotland) Limited
Company StatusDissolved
Company NumberSC231252
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date27 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSteven Johnstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleJoiner
Correspondence Address3 Centurian Way
Camelon
Falkirk
Director NameMr Graham Thomson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressLinnbank
Hillhead Cottage
Avonbridge
West Lothian
EH48 1AA
Scotland
Secretary NameMr Graham Thomson
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressLinnbank
Hillhead Cottage
Avonbridge
West Lothian
EH48 1AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Graham Thomson
50.00%
Ordinary
1 at 1Steve Johnstone
50.00%
Ordinary

Financials

Year2014
Net Worth£254,913
Cash£241,013
Current Liabilities£1,338,459

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 July 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Notice of final meeting of creditors (3 pages)
27 April 2015Notice of final meeting of creditors (3 pages)
7 June 2010Registered office address changed from C/O Walton Kilgour Accountants 10 Airthrey Road Stirling FK9 5JR on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from C/O Walton Kilgour Accountants 10 Airthrey Road Stirling FK9 5JR on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from C/O Walton Kilgour Accountants 10 Airthrey Road Stirling FK9 5JR on 7 June 2010 (2 pages)
4 May 2010Notice of winding up order (1 page)
4 May 2010Notice of winding up order (1 page)
4 May 2010Court order notice of winding up (1 page)
4 May 2010Court order notice of winding up (1 page)
21 August 2009Alterations to floating charge 1 (5 pages)
21 August 2009Alterations to floating charge 1 (5 pages)
5 August 2009Return made up to 08/05/09; full list of members (4 pages)
5 August 2009Return made up to 08/05/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from jet house unit 9 jet business park mill road industrial estate linlithgow EH49 7SF (1 page)
14 April 2009Registered office changed on 14/04/2009 from jet house unit 9 jet business park mill road industrial estate linlithgow EH49 7SF (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
26 January 2008Partic of mort/charge * (3 pages)
31 August 2007Registered office changed on 31/08/07 from: 29 castle road bankside industrial estate falkirk FK2 7UY (1 page)
31 August 2007Registered office changed on 31/08/07 from: 29 castle road bankside industrial estate falkirk FK2 7UY (1 page)
13 June 2007Partic of mort/charge * (3 pages)
13 June 2007Partic of mort/charge * (3 pages)
1 June 2007Return made up to 08/05/07; full list of members (2 pages)
1 June 2007Return made up to 08/05/07; full list of members (2 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
2 August 2006Partic of mort/charge * (3 pages)
2 August 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
24 May 2006Return made up to 08/05/06; full list of members (2 pages)
24 May 2006Return made up to 08/05/06; full list of members (2 pages)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
24 May 2005Return made up to 08/05/05; full list of members (3 pages)
24 May 2005Return made up to 08/05/05; full list of members (3 pages)
10 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
10 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
23 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
18 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
3 June 2003Return made up to 08/05/03; full list of members (7 pages)
3 June 2003Return made up to 08/05/03; full list of members (7 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
8 May 2002Incorporation (16 pages)
8 May 2002Incorporation (16 pages)