Company NameJames Lupton Limited
Company StatusDissolved
Company NumberSC256852
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr James Lupton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleTarmacadam Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
Scroggie Meadow
Annan
DG12 6DY
Scotland
Director NameMrs Lesley Lupton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
Scroggie Meadow
Annan
DG12 6DY
Scotland
Secretary NameMrs Lesley Lupton
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
Scroggie Meadow
Annan
DG12 6DY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejamesluptonltd.co.uk
Telephone07 885467251
Telephone regionMobile

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1James Lupton
50.00%
Ordinary
50 at £1Mrs Lesley Lupton
50.00%
Ordinary

Financials

Year2014
Net Worth£438,521
Cash£268,615
Current Liabilities£223,352

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 March 2004Delivered on: 22 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 September 2023Final Gazette dissolved following liquidation (1 page)
12 June 2023Final account prior to dissolution in MVL (final account attached) (15 pages)
1 December 2022Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 (2 pages)
7 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-03
(1 page)
7 September 2020Registered office address changed from Meadow View Scroggie Meadow Annan DG12 6DY to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 7 September 2020 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Register inspection address has been changed from 5 Bruce Street Annan Dumfriesshire DG12 5AB Scotland (1 page)
4 October 2013Register inspection address has been changed from 5 Bruce Street Annan Dumfriesshire DG12 5AB Scotland (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
30 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
30 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Lesley Lupton on 30 September 2010 (2 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Director's details changed for James Lupton on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Lesley Lupton on 30 September 2010 (2 pages)
1 October 2010Register(s) moved to registered inspection location (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Director's details changed for James Lupton on 30 September 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
18 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2008Return made up to 30/09/08; no change of members (4 pages)
8 December 2008Return made up to 30/09/08; no change of members (4 pages)
8 December 2008Location of register of members (1 page)
8 December 2008Location of register of members (1 page)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 October 2007Return made up to 30/09/07; no change of members (7 pages)
18 October 2007Return made up to 30/09/07; no change of members (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
25 October 2006Return made up to 30/09/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Partic of mort/charge * (6 pages)
22 March 2004Partic of mort/charge * (6 pages)
8 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 December 2003Ad 18/11/03-30/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2003Ad 18/11/03-30/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Incorporation (20 pages)
30 September 2003Incorporation (20 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)