Company NameJM Powder Coating Limited
Company StatusDissolved
Company NumberSC245784
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameExchangelaw (No.327) Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Robert Pollock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(4 months after company formation)
Appointment Duration14 years, 4 months (closed 14 November 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Secretary NameAnn Balfour Small Pollock
NationalityBritish
StatusClosed
Appointed16 July 2003(4 months after company formation)
Appointment Duration14 years, 4 months (closed 14 November 2017)
RoleBank Clerk
Correspondence AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Director NameMr Gordon Robert Pollock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed24 February 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 14 November 2017)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameMrs Caroline Jean Weir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Maxwell Street
Parkhall
Clydebank
G81 3RA
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland

Contact

Websitejmpowdercoaters.co.uk
Telephone01324 562029
Telephone regionFalkirk

Location

Registered AddressUnit 4 Lochlands Industrial Estate
Larbert
Falkirk
Stirlingshire
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1James Murphy Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£679,577
Cash£64
Current Liabilities£111,118

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
18 August 2017Application to strike the company off the register (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 150
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 April 2015Secretary's details changed for Ann Balfour Small Pollock on 8 April 2015 (1 page)
8 April 2015Secretary's details changed for Ann Balfour Small Pollock on 8 April 2015 (1 page)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 150
(4 pages)
8 April 2015Director's details changed for Mr Robert Pollock on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Gordon Robert Pollock on 24 March 2012 (2 pages)
8 April 2015Director's details changed for Mr Robert Pollock on 8 April 2015 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 150
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
28 March 2013Registered office address changed from Standard Buildings 4Th Floor, 94 Hope Street Glasgow G2 6PH on 28 March 2013 (1 page)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
19 May 2011Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 150
(4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 March 2010Director's details changed for Mr Robert Pollock on 18 March 2010 (2 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Gordon Robert Pollock on 18 March 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 May 2009Return made up to 17/03/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Return made up to 17/03/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 March 2007Return made up to 17/03/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
8 August 2006Ad 24/02/06--------- £ si 100@1 (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2006Nc inc already adjusted 24/02/06 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Nc inc already adjusted 24/02/06 (2 pages)
13 April 2006New director appointed (1 page)
13 April 2006Return made up to 17/03/06; full list of members (2 pages)
15 April 2005Return made up to 17/03/05; full list of members (2 pages)
22 March 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 17/03/04; full list of members (6 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Ad 16/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2003Company name changed exchangelaw (no.327) LIMITED\certificate issued on 17/07/03 (3 pages)
17 March 2003Incorporation (24 pages)