Company NameJ G P Builders Limited
Company StatusDissolved
Company NumberSC236222
CategoryPrivate Limited Company
Incorporation Date2 September 2002(21 years, 7 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Elizabeth Walker Paterson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressSunnybank
Water Lane
Turriff
Aberdeenshire
AB53 4PN
Scotland
Director NameMr John George Paterson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressSunnybank
Water Lane
Turriff
Aberdeenshire
AB53 4PN
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed01 May 2003(8 months after company formation)
Appointment Duration11 years, 6 months (closed 21 November 2014)
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameJamie Simmers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address4 Skelly Rock
Aberdeen
AB12 3JH
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed02 September 2002(same day as company formation)
Correspondence AddressNeil Ross Square
39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1John George Paterson
66.67%
Ordinary
1 at £1Elizabeth Walker Paterson
33.33%
Ordinary

Financials

Year2014
Net Worth£3,797
Cash£7,956
Current Liabilities£5,758

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014Application to strike the company off the register (3 pages)
22 July 2014Application to strike the company off the register (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
3 December 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (3 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(5 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(5 pages)
16 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 September 2012Director's details changed for Elizabeth Walker Paterson on 2 September 2012 (2 pages)
12 September 2012Director's details changed for Elizabeth Walker Paterson on 2 September 2012 (2 pages)
12 September 2012Secretary's details changed for Add Accountancy Limited on 2 September 2012 (2 pages)
12 September 2012Director's details changed for John George Paterson on 2 September 2012 (2 pages)
12 September 2012Secretary's details changed for Add Accountancy Limited on 2 September 2012 (2 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Elizabeth Walker Paterson on 2 September 2012 (2 pages)
12 September 2012Director's details changed for John George Paterson on 2 September 2012 (2 pages)
12 September 2012Director's details changed for John George Paterson on 2 September 2012 (2 pages)
12 September 2012Secretary's details changed for Add Accountancy Limited on 2 September 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 2 September 2011 (14 pages)
27 September 2011Annual return made up to 2 September 2011 (14 pages)
27 September 2011Annual return made up to 2 September 2011 (14 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Annual return made up to 2 September 2010 (10 pages)
27 October 2010Annual return made up to 2 September 2010 (10 pages)
27 October 2010Annual return made up to 2 September 2010 (10 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 September 2009Return made up to 02/09/09; full list of members (5 pages)
29 September 2009Return made up to 02/09/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2008Return made up to 02/09/08; no change of members (7 pages)
7 October 2008Return made up to 02/09/08; no change of members (7 pages)
5 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2007Return made up to 02/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 September 2006Registered office changed on 20/09/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit 7/8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
19 September 2006Return made up to 02/09/06; full list of members (7 pages)
19 September 2006Return made up to 02/09/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 December 2005Ad 01/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 December 2005Ad 01/12/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 September 2005Return made up to 02/09/05; full list of members (7 pages)
6 September 2005Return made up to 02/09/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 September 2004Return made up to 02/09/04; full list of members (7 pages)
13 September 2004Return made up to 02/09/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 September 2003Return made up to 02/09/03; full list of members (7 pages)
15 September 2003Return made up to 02/09/03; full list of members (7 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
16 May 2003Secretary resigned (1 page)
3 March 2003Partic of mort/charge * (6 pages)
3 March 2003Partic of mort/charge * (6 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
2 September 2002Incorporation (17 pages)
2 September 2002Incorporation (17 pages)