Company NameJUDD Construction Limited
Company StatusDissolved
Company NumberSC236734
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameLinda Davidson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameDiane McCluskey
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Sandalwood Avenue
East Kilbride
Glasgow
G74 4UX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Linda Sives
100.00%
Ordinary

Financials

Year2014
Net Worth£2,959
Cash£11,895
Current Liabilities£9,736

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
4 October 2012Director's details changed for Linda Davidson on 12 September 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 October 2011Secretary's details changed for Diane Mccluskey on 12 September 2011 (2 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2010Director's details changed for Linda Davidson on 12 September 2010 (2 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Secretary's change of particulars / diane mccluskey / 10/10/2008 (1 page)
10 October 2008Return made up to 12/09/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 October 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 November 2006Registered office changed on 07/11/06 from: 2 cleuch avenue north middleton gorebridge EH23 4RP (1 page)
27 September 2006Return made up to 12/09/06; full list of members (6 pages)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 October 2005Return made up to 12/09/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 September 2004Return made up to 12/09/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Incorporation (16 pages)