Company NameJackton Smiddy Limited
Company StatusDissolved
Company NumberSC252016
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Hamilton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(1 day after company formation)
Appointment Duration11 years, 4 months (closed 14 November 2014)
RoleBlack Smith
Correspondence Address4 Struthers Crescent
East Kilbride
Glasgow
G74 3LE
Scotland
Secretary NameLinda Hamilton
NationalityBritish
StatusClosed
Appointed31 August 2005(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 14 November 2014)
RoleCompany Director
Correspondence Address4 Struthers Crescent
East Kilbride
Lanarkshire
G74 3LE
Scotland
Director NameAndrew Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2005)
RoleEngineer
Correspondence Address5 Campbell Place
Murray
East Kilbride
South Lanarkshire
G75 0HD
Scotland
Secretary NameBrian McCrory
NationalityBritish
StatusResigned
Appointed02 July 2003(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2005)
RoleEhgineer
Correspondence Address1 Strathnairn Court Hairmyres
East Kilbride
South Lanarkshire
G75 8FR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,597
Cash£3
Current Liabilities£129,816

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014Voluntary strike-off action has been suspended (1 page)
10 January 2014Voluntary strike-off action has been suspended (1 page)
22 November 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Voluntary strike-off action has been suspended (1 page)
2 May 2013Voluntary strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
31 March 2012Voluntary strike-off action has been suspended (1 page)
31 March 2012Voluntary strike-off action has been suspended (1 page)
23 March 2012First Gazette notice for voluntary strike-off (1 page)
23 March 2012First Gazette notice for voluntary strike-off (1 page)
27 May 2010Voluntary strike-off action has been suspended (1 page)
27 May 2010Voluntary strike-off action has been suspended (1 page)
26 February 2010First Gazette notice for voluntary strike-off (1 page)
26 February 2010First Gazette notice for voluntary strike-off (1 page)
25 February 2010Voluntary strike-off action has been suspended (1 page)
25 February 2010Voluntary strike-off action has been suspended (1 page)
26 September 2009Application for striking-off (1 page)
26 September 2009Application for striking-off (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 01/07/08; no change of members (4 pages)
8 December 2008Return made up to 01/07/08; no change of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 01/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2007Return made up to 01/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2007Registered office changed on 04/05/07 from: 13-15 strathmore house town centre east kilbride G74 1LW (1 page)
4 May 2007Registered office changed on 04/05/07 from: 13-15 strathmore house town centre east kilbride G74 1LW (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 01/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Return made up to 01/07/06; full list of members
  • 363(287) ‐ Registered office changed on 24/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
9 September 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 September 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2005Registered office changed on 18/03/05 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page)
18 March 2005Registered office changed on 18/03/05 from: 33 kittoch street east kilbride glasgow G74 4JW (1 page)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 July 2004Return made up to 01/07/04; full list of members (7 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 33 kittoch street east kilbride glasgow starthclyde G74 4JW (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 33 kittoch street east kilbride glasgow starthclyde G74 4JW (1 page)
31 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 July 2003Registered office changed on 04/07/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Registered office changed on 04/07/03 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
1 July 2003Incorporation (15 pages)
1 July 2003Incorporation (15 pages)