Company NameJ Rough Services Limited
Company StatusDissolved
Company NumberSC267114
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameJames Tinto Rough
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleManaging Director
Correspondence Address42 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameMargaret Alison Rough
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Secretary NameJames Tinto Rough
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleManaging Director
Correspondence Address42 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejroughservices.co.uk

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Mr James Tinto Rough
50.00%
Ordinary A
500 at £1Mrs Margaret Alison Rough
50.00%
Ordinary B

Financials

Year2014
Net Worth£46,965
Cash£9,715
Current Liabilities£41,066

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 June 2004Delivered on: 29 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

22 September 2021Final Gazette dissolved following liquidation (1 page)
22 June 2021Return of final meeting of voluntary winding up (3 pages)
5 August 2016Registered office address changed from 112 Abercorn Street Paisley PA3 4AY to 79 Renfrew Road Paisley PA3 4DA on 5 August 2016 (2 pages)
5 August 2016Registered office address changed from 112 Abercorn Street Paisley PA3 4AY to 79 Renfrew Road Paisley PA3 4DA on 5 August 2016 (2 pages)
5 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-02
(1 page)
5 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-02
(1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(6 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 May 2009Return made up to 27/04/09; full list of members (4 pages)
28 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 January 2009Return made up to 27/04/08; full list of members (4 pages)
23 January 2009Return made up to 27/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 May 2007Return made up to 27/04/07; no change of members (7 pages)
25 May 2007Return made up to 27/04/07; no change of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 May 2006Return made up to 27/04/06; full list of members (2 pages)
11 May 2006Return made up to 27/04/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 May 2005Return made up to 27/04/05; full list of members (7 pages)
16 May 2005Return made up to 27/04/05; full list of members (7 pages)
29 June 2004Partic of mort/charge * (6 pages)
29 June 2004Partic of mort/charge * (6 pages)
2 June 2004Ad 27/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2004Ad 27/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New director appointed (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004New secretary appointed (1 page)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
27 April 2004Incorporation (19 pages)
27 April 2004Incorporation (19 pages)