Company NameJ.C. Allan Plant & Civil Engineering Ltd.
Company StatusDissolved
Company NumberSC248269
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJames Campbell Allan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressAuchentiber Farm
Fereneze Road, Neilston
Glasgow
Strathclyde
G78 3AG
Scotland
Secretary NameMary Jean Dunsmuir Allan
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAuchentiber Farm
Fereneze Road, Neilston
Glasgow
Strathclyde
G78 3AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWylie & Bisset Llp
168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£360,324
Cash£64,093
Current Liabilities£936,872

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Notice of final meeting of creditors (2 pages)
20 November 2012Notice of winding up order (1 page)
20 November 2012Notice of winding up order (1 page)
20 November 2012Court order notice of winding up (1 page)
20 November 2012Court order notice of winding up (1 page)
24 October 2012Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL on 24 October 2012 (2 pages)
22 October 2012Appointment of a provisional liquidator (1 page)
22 October 2012Appointment of a provisional liquidator (1 page)
29 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(4 pages)
29 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2010Director's details changed for James Campbell Allan on 24 April 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for James Campbell Allan on 24 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
11 May 2009Return made up to 24/04/09; full list of members (3 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 June 2008Return made up to 24/04/08; full list of members (3 pages)
6 June 2008Return made up to 24/04/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 May 2007Secretary's particulars changed (1 page)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 October 2006Partic of mort/charge * (4 pages)
7 October 2006Partic of mort/charge * (4 pages)
25 September 2006Secretary's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Secretary's particulars changed (1 page)
24 June 2006Dec mort/charge * (3 pages)
24 June 2006Dec mort/charge * (3 pages)
27 April 2006Return made up to 24/04/06; full list of members (2 pages)
27 April 2006Return made up to 24/04/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 July 2005Return made up to 24/04/05; full list of members; amend (6 pages)
22 July 2005Return made up to 24/04/05; full list of members; amend (6 pages)
3 May 2005Return made up to 24/04/05; full list of members (2 pages)
3 May 2005Return made up to 24/04/05; full list of members (2 pages)
4 February 2005Ad 01/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2005Ad 01/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 May 2004Registered office changed on 20/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
20 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2004Registered office changed on 20/05/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
20 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Partic of mort/charge * (6 pages)
1 August 2003Partic of mort/charge * (6 pages)
12 June 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
12 June 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
24 April 2003Incorporation (16 pages)
24 April 2003Incorporation (16 pages)