Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Secretary Name | Ann Balfour Small Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(4 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 14 November 2017) |
Role | Bank Clerk |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
Director Name | Mr Gordon Robert Pollock |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 February 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 November 2017) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
Director Name | Ms Morinne MacDonald |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Director Name | Mrs Caroline Jean Weir |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Maxwell Street Parkhall Clydebank G81 3RA Scotland |
Secretary Name | Ms Morinne MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/2 30 Highburgh Road Dowanhill Glasgow G12 9DZ Scotland |
Website | jmpowdercoaters.co.uk |
---|---|
Telephone | 01324 562029 |
Telephone region | Falkirk |
Registered Address | Unit 4 Lochlands Industrial Estate Larbert Falkirk Stirlingshire FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | James Murphy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £679,577 |
Cash | £64 |
Current Liabilities | £111,118 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 April 2015 | Secretary's details changed for Ann Balfour Small Pollock on 8 April 2015 (1 page) |
8 April 2015 | Secretary's details changed for Ann Balfour Small Pollock on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Robert Pollock on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Gordon Robert Pollock on 24 March 2012 (2 pages) |
8 April 2015 | Director's details changed for Mr Robert Pollock on 8 April 2015 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Registered office address changed from Standard Buildings 4Th Floor, 94 Hope Street Glasgow G2 6PH on 28 March 2013 (1 page) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Cancellation of shares. Statement of capital on 19 May 2011
|
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 March 2010 | Director's details changed for Mr Robert Pollock on 18 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Gordon Robert Pollock on 18 March 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 May 2009 | Return made up to 17/03/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
8 August 2006 | Ad 24/02/06--------- £ si 100@1 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Nc inc already adjusted 24/02/06 (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Nc inc already adjusted 24/02/06 (2 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
15 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
22 March 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
8 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Ad 16/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2003 | Company name changed exchangelaw (no.327) LIMITED\certificate issued on 17/07/03 (3 pages) |
17 March 2003 | Incorporation (24 pages) |