Company NameJewell Carriageways Limited
Company StatusDissolved
Company NumberSC237772
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameEric Gibson Jewell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Commore Drive
Knightswood
Glasgow
G13 3TT
Scotland
Secretary NameLorraine Jewell
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Commore Drive
Knightswood
Glasgow
G13 3TT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address38 Commore Drive
Knightswood
Glasgow
G13 3TT
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill

Shareholders

2 at £1Eric Gibson Jewell
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,068
Cash£196
Current Liabilities£9,707

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (5 pages)
31 March 2014Application to strike the company off the register (5 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
17 May 2013Secretary's details changed for Lorraine Jewell on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 12 Hallgreen Road Inverbervie Montrose Angus DD10 0SQ on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 12 Hallgreen Road Inverbervie Montrose Angus DD10 0SQ on 17 May 2013 (1 page)
17 May 2013Secretary's details changed for Lorraine Jewell on 17 May 2013 (1 page)
17 May 2013Director's details changed for Eric Gibson Jewell on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Eric Gibson Jewell on 17 May 2013 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Eric Gibson Jewell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Eric Gibson Jewell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Eric Gibson Jewell on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 07/10/08; full list of members (3 pages)
10 November 2008Return made up to 07/10/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from 74 lawers drive bearsden glasgow G61 4LG (1 page)
11 April 2008Secretary's change of particulars / lorraine jewell / 01/04/2008 (1 page)
11 April 2008Director's change of particulars / eric jewell / 01/04/2008 (1 page)
11 April 2008Secretary's change of particulars / lorraine jewell / 01/04/2008 (1 page)
11 April 2008Director's change of particulars / eric jewell / 01/04/2008 (1 page)
11 April 2008Registered office changed on 11/04/2008 from 74 lawers drive bearsden glasgow G61 4LG (1 page)
12 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 November 2007Return made up to 07/10/07; no change of members (6 pages)
22 November 2007Return made up to 07/10/07; no change of members (6 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 October 2006Return made up to 07/10/06; full list of members (6 pages)
25 October 2006Return made up to 07/10/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 07/10/05; full list of members (6 pages)
7 November 2005Return made up to 07/10/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 November 2004Return made up to 07/10/04; full list of members (6 pages)
9 November 2004Return made up to 07/10/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
8 October 2003Return made up to 07/10/03; full list of members (6 pages)
29 October 2002Ad 22/10/02-22/10/02 £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2002Ad 22/10/02-22/10/02 £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (14 pages)
7 October 2002Incorporation (14 pages)