Company NameJMH Engineering Limited
Company StatusDissolved
Company NumberSC234470
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NameForty Eight Shelf (91) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John George McDonough
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(1 month after company formation)
Appointment Duration11 years, 10 months (closed 04 July 2014)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address9 Craigfaulds Avenue
Foxbar
Paisley
Renfrewshire
PA2 9QQ
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameMarion McDonough
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2007)
RoleSocial Worker
Correspondence Address9 Craigfaulds Avenue
Foxbar
Paisley
Renfrewshire
PA2 9QQ
Scotland
Secretary NameMr John George McDonough
NationalityBritish
StatusResigned
Appointed27 August 2002(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2007)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address9 Craigfaulds Avenue
Foxbar
Paisley
Renfrewshire
PA2 9QQ
Scotland
Secretary NameMarion McDonough
NationalityBritish
StatusResigned
Appointed14 February 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 November 2011)
RoleCompany Director
Correspondence Address9 Craigfaulds Avenue
Foxbar
Paisley
Renfrewshire
PA2 9QQ
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John George Mcdonough
50.00%
Ordinary
1 at £1Marion Mcdonough
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,754
Cash£226
Current Liabilities£190,224

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014Order of court for early dissolution (1 page)
7 March 2012Court order notice of winding up (1 page)
7 March 2012Registered office address changed from 48 Saint Vincent Street Glasgow Strathclyde G2 5HS on 7 March 2012 (2 pages)
7 March 2012Notice of winding up order (1 page)
7 March 2012Registered office address changed from 48 Saint Vincent Street Glasgow Strathclyde G2 5HS on 7 March 2012 (2 pages)
17 November 2011Termination of appointment of Marion Mcdonough as a secretary (1 page)
27 October 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(4 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 October 2010Director's details changed for John Mcdonough on 24 July 2010 (2 pages)
8 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 August 2009Return made up to 24/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 September 2008Return made up to 24/07/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 August 2007Return made up to 24/07/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Partic of mort/charge * (3 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New secretary appointed (2 pages)
10 August 2006Return made up to 24/07/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 August 2005Return made up to 24/07/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Company name changed forty eight shelf (91) LIMITED\certificate issued on 15/08/02 (2 pages)
24 July 2002Incorporation (19 pages)