Company NameJaligre Limited
Company StatusDissolved
Company NumberSC257235
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr William Stewart Drummond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Paidmyre Road
Newton Mearns
Glasgow
G77 5AN
Scotland
Secretary NameJanice Allan Drummond
NationalityBritish
StatusClosed
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Paidmyre Road
Newton Mearns
Glasgow
G77 5AN
Scotland
Director NameJanice Allan Drummond
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Paidmyre Road
Newton Mearns
Glasgow
G77 5AN
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address8 Benview Road
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Janice Allan Drummond
50.00%
Ordinary
1 at £1Stewart Drummond
50.00%
Ordinary

Financials

Year2014
Net Worth-£959
Cash£1,246
Current Liabilities£7,091

Accounts

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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
18 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 10 September 2012 (2 pages)
10 September 2012Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 10 September 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Director's details changed for Janice Allan Drummond on 8 October 2011 (2 pages)
6 December 2011Director's details changed for William Stewart Drummond on 8 October 2011 (2 pages)
6 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for William Stewart Drummond on 8 October 2011 (2 pages)
6 December 2011Director's details changed for Janice Allan Drummond on 8 October 2011 (2 pages)
6 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for William Stewart Drummond on 8 October 2011 (2 pages)
6 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Janice Allan Drummond on 8 October 2011 (2 pages)
24 November 2011Secretary's details changed for Janice Allan Drummond on 8 October 2011 (3 pages)
24 November 2011Director's details changed for William Stewart Drummond on 8 October 2011 (3 pages)
24 November 2011Director's details changed for William Stewart Drummond on 8 October 2011 (3 pages)
24 November 2011Secretary's details changed for Janice Allan Drummond on 8 October 2011 (3 pages)
24 November 2011Director's details changed for Janice Allan Drummond on 8 October 2011 (3 pages)
24 November 2011Director's details changed for William Stewart Drummond on 8 October 2011 (3 pages)
24 November 2011Director's details changed for Janice Allan Drummond on 8 October 2011 (3 pages)
24 November 2011Secretary's details changed for Janice Allan Drummond on 8 October 2011 (3 pages)
24 November 2011Director's details changed for Janice Allan Drummond on 8 October 2011 (3 pages)
7 July 2011Director's details changed for Janice Allan Drummond on 20 May 2011 (3 pages)
7 July 2011Director's details changed for Janice Allan Drummond on 20 May 2011 (3 pages)
7 July 2011Director's details changed for William Stewart Drummond on 20 May 2011 (3 pages)
7 July 2011Secretary's details changed for Janice Allan Drummond on 20 May 2011 (3 pages)
7 July 2011Director's details changed for William Stewart Drummond on 20 May 2011 (3 pages)
7 July 2011Secretary's details changed for Janice Allan Drummond on 20 May 2011 (3 pages)
31 December 2010Director's details changed for Stewart Drummond on 8 October 2010 (3 pages)
31 December 2010Director's details changed for Stewart Drummond on 8 October 2010 (3 pages)
31 December 2010Director's details changed for Stewart Drummond on 8 October 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
29 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
29 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (13 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 08/10/08; no change of members (10 pages)
4 November 2008Return made up to 08/10/08; no change of members (10 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Return made up to 08/10/07; full list of members (7 pages)
25 October 2007Return made up to 08/10/07; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 08/10/06; full list of members (7 pages)
25 October 2006Return made up to 08/10/06; full list of members (7 pages)
5 October 2005Return made up to 08/10/05; full list of members (7 pages)
5 October 2005Return made up to 08/10/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
14 March 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2004Return made up to 08/10/04; full list of members (6 pages)
4 November 2004Return made up to 08/10/04; full list of members (6 pages)
29 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
29 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
8 October 2003Incorporation (9 pages)
8 October 2003Incorporation (9 pages)