Company NameJunction-18 Limited
DirectorGerard Doyle
Company StatusLiquidation
Company NumberSC237153
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Gerard Doyle
NationalityBritish
StatusCurrent
Appointed14 November 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleDesigner
Correspondence Address48 Castlehill Drive Newton Mearns
Glasgow
G77 5LB
Scotland
Director NameMr Gerard Doyle
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address48 Castlehill Drive Newton Mearns
Glasgow
G77 5LB
Scotland
Director NameStephen Richard William Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleComputer Programmer
Correspondence AddressFlat 2/1
246 Whitehill Street
Dennistoun
Glasgow
G31 2PG
Scotland
Director NameMr Mark Anthony Thomas Doyle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleDesigner (Graphics)
Country of ResidenceScotland
Correspondence Address412 Alderman Road Knightswood
Glasgow
G13 4LD
Scotland
Director NameMr Thomas Martin Kelly
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence Address84 Ralston Avenue Crookston
Glasgow
G52 3NB
Scotland
Secretary NameStephen Richard William Johnson
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleComputer Programmer
Correspondence AddressFlat 2/1
246 Whitehill Street
Dennistoun
Glasgow
G31 2PG
Scotland
Director NameMr Nicholas Robert Steven Ramsay
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2022)
RoleSales Director
Country of ResidenceScotland
Correspondence Address646 Argyle Street
Glasgow
G3 8UF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejunction-18.com
Email address[email protected]
Telephone0845 4747518
Telephone regionUnknown

Location

Registered AddressC/O Frp Advisory Trading Limited
Level 2, The Beacon
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

58 at £1Gerrard Doyle
33.33%
Ordinary
58 at £1Mark Anthony Thomas Doyle
33.33%
Ordinary
58 at £1Thomas Martin Kelly
33.33%
Ordinary

Financials

Year2014
Net Worth£82,192
Cash£83,111
Current Liabilities£108,798

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2022 (1 year, 7 months ago)
Next Return Due4 October 2023 (overdue)

Charges

24 August 2017Delivered on: 7 September 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

4 April 2023Registered office address changed from 646 Argyle Street Glasgow G3 8UF to Level 2, the Beacon 176 st Vincent Street Glasgow G2 5SG on 4 April 2023 (2 pages)
28 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-23
(1 page)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
10 November 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
25 August 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
9 May 2022Change of details for Mr Mark Anthony Thomas Doyle as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Change of details for Mr Thomas Martin Kelly as a person with significant control on 9 May 2022 (2 pages)
18 March 2022Termination of appointment of Mark Anthony Thomas Doyle as a director on 5 March 2022 (1 page)
22 February 2022Termination of appointment of Nicholas Robert Steven Ramsay as a director on 14 February 2022 (1 page)
22 February 2022Termination of appointment of Thomas Martin Kelly as a director on 20 February 2022 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
22 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
16 June 2021Total exemption full accounts made up to 30 September 2019 (9 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
30 January 2020Change of details for Mr Mark Anthony Thomas Doyle as a person with significant control on 21 September 2019 (2 pages)
29 January 2020Change of details for Mr Mark Anthony Thomas Doyle as a person with significant control on 21 September 2019 (2 pages)
29 January 2020Director's details changed for Mr Mark Anthony Thomas Doyle on 21 September 2019 (2 pages)
29 January 2020Director's details changed for Mr Mark Anthony Thomas Doyle on 21 September 2019 (2 pages)
29 January 2020Director's details changed for Mr Thomas Martin Kelly on 15 October 2019 (2 pages)
29 January 2020Change of details for Mr Thomas Martin Kelly as a person with significant control on 15 October 2019 (2 pages)
11 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 November 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
17 July 2018Appointment of Mr Nicholas Robert Steven Ramsay as a director on 4 July 2018 (2 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
19 September 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 September 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 September 2017Registration of charge SC2371530001, created on 24 August 2017 (8 pages)
7 September 2017Registration of charge SC2371530001, created on 24 August 2017 (8 pages)
13 December 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
28 August 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
28 August 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
2 November 2015Annual return made up to 20 September 2015
Statement of capital on 2015-11-02
  • GBP 174
(6 pages)
2 November 2015Annual return made up to 20 September 2015
Statement of capital on 2015-11-02
  • GBP 174
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 October 2014Secretary's details changed for Mr Gerard Doyle on 1 September 2014 (1 page)
16 October 2014Director's details changed for Mr Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Secretary's details changed for Mr Gerard Doyle on 1 September 2014 (1 page)
16 October 2014Secretary's details changed for Mr Gerard Doyle on 1 September 2014 (1 page)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 174
(6 pages)
16 October 2014Director's details changed for Mr Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Mark Anthony Thomas Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Mark Anthony Thomas Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Mark Anthony Thomas Doyle on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Gerard Doyle on 1 September 2014 (2 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 174
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
15 May 2014Appointment of Mr Gerard Doyle as a director (2 pages)
15 May 2014Secretary's details changed for Mr Gerard Doyle on 14 September 2013 (1 page)
15 May 2014Appointment of Mr Gerard Doyle as a director (2 pages)
15 May 2014Secretary's details changed for Mr Gerard Doyle on 14 September 2013 (1 page)
24 April 2014Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR on 24 April 2014 (1 page)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 174
(5 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 174
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
15 October 2012Annual return made up to 20 September 2012 (5 pages)
15 October 2012Annual return made up to 20 September 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Mr Thomas Martin Kelly on 20 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Thomas Martin Kelly on 20 September 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
27 May 2009Registered office changed on 27/05/2009 from mirren court (one), 119 renfrew road, paisley renfrewshire PA3 4EA (1 page)
27 May 2009Registered office changed on 27/05/2009 from mirren court (one), 119 renfrew road, paisley renfrewshire PA3 4EA (1 page)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 January 2009Gbp nc 170/172\12/01/09 (2 pages)
13 January 2009Gbp nc 170/172\12/01/09 (2 pages)
12 January 2009Secretary appointed mr gerard doyle (1 page)
12 January 2009Secretary appointed mr gerard doyle (1 page)
12 January 2009Appointment terminated secretary stephen johnson (1 page)
12 January 2009Appointment terminated director stephen johnson (1 page)
12 January 2009Appointment terminated director stephen johnson (1 page)
12 January 2009Appointment terminated secretary stephen johnson (1 page)
25 September 2008Return made up to 20/09/08; full list of members (5 pages)
25 September 2008Director's change of particulars / thomas kelly / 23/05/2008 (2 pages)
25 September 2008Director's change of particulars / mark doyle / 20/09/2008 (2 pages)
25 September 2008Return made up to 20/09/08; full list of members (5 pages)
25 September 2008Director's change of particulars / thomas kelly / 23/05/2008 (2 pages)
25 September 2008Director's change of particulars / mark doyle / 20/09/2008 (2 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 January 2008Return made up to 20/09/07; full list of members (3 pages)
7 January 2008Return made up to 20/09/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 September 2006Location of debenture register (1 page)
28 September 2006Location of debenture register (1 page)
28 September 2006Registered office changed on 28/09/06 from: mirren court one 123 renfrew road paisley renfrewshire PA3 4EA (1 page)
28 September 2006Registered office changed on 28/09/06 from: mirren court one 123 renfrew road paisley renfrewshire PA3 4EA (1 page)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Ad 28/06/06--------- £ si 70@1=70 £ ic 100/170 (2 pages)
14 July 2006Ad 28/06/06--------- £ si 70@1=70 £ ic 100/170 (2 pages)
27 June 2006Nc inc already adjusted 26/06/06 (1 page)
27 June 2006Nc inc already adjusted 26/06/06 (1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Registered office changed on 19/12/05 from: lord hope building 141 st james road glasgow G4 0LT (1 page)
19 December 2005Registered office changed on 19/12/05 from: lord hope building 141 st james road glasgow G4 0LT (1 page)
3 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
3 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Return made up to 20/09/04; full list of members (7 pages)
3 November 2004Return made up to 20/09/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
1 September 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
1 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Ad 21/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 2002Ad 21/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)