Company NameJordan Joiners (Scotland) Ltd.
DirectorJohn Broadhurst Stuart
Company StatusLiquidation
Company NumberSC239628
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Previous NameJordan Homes UK Ltd

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Broadhurst Stuart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address6 Steven Place
Kilbirnie
North Ayrshire
KA25 6HG
Scotland
Secretary NameAnne Stuart
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Steven Place
Kilbirnie
North Ayrshire
KA25 7JQ
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1John Stuart
50.00%
Ordinary
1 at 1Ms Anne Stuart
50.00%
Ordinary

Financials

Year2014
Turnover£1,510,750
Gross Profit£1,481,476
Net Worth-£232,007
Cash£12,752
Current Liabilities£655,343

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Notice of final meeting of creditors (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
9 October 2012Court order insolvency:removes a menzies as liquidator and replaces with b milne (1 page)
9 October 2012Appointment of a provisional liquidator (1 page)
15 December 2011Court order notice of winding up (1 page)
15 December 2011Notice of winding up order (1 page)
15 December 2011Registered office address changed from Block 2, Unit 1 Paddockholm Industrial Estate Kilbirnie Ayrshire KA25 7EN on 15 December 2011 (2 pages)
23 September 2010Compulsory strike-off action has been suspended (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Registered office address changed from Ayrshire Business Centre 33 Townhead Kilmaurs Kilmarnock KA3 2SR on 18 February 2010 (1 page)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 2
(13 pages)
14 September 2009Partial exemption accounts made up to 30 June 2008 (8 pages)
14 September 2009Partial exemption accounts made up to 30 June 2006 (8 pages)
14 September 2009Partial exemption accounts made up to 30 June 2007 (8 pages)
15 April 2009Return made up to 14/11/08; full list of members (8 pages)
9 April 2009Secretary's change of particulars / anne stuart / 01/01/2008 (1 page)
29 November 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2006Return made up to 14/11/06; full list of members (6 pages)
19 December 2005Partial exemption accounts made up to 30 June 2005 (7 pages)
18 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 November 2004Return made up to 14/11/04; full list of members (6 pages)
21 June 2004Company name changed jordan homes uk LTD\certificate issued on 21/06/04 (2 pages)
24 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
19 November 2003Return made up to 14/11/03; full list of members (6 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002New director appointed (2 pages)
13 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
14 November 2002Incorporation (16 pages)