Company NameJ P McFadyen (Commercial Contracts) Ltd.
Company StatusDissolved
Company NumberSC289981
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 6 months ago)
Dissolution Date8 March 2016 (8 years ago)
Previous NamesBoydslaw 94 Limited and J & S McFadyen (Commercial Contracts) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePaul McFadyen
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (closed 08 March 2016)
RoleManaging Director
Correspondence Address7 Ashwood
Netherton
Wishaw
Lanarkshire
ML2 0FE
Scotland
Director NameMr David Beacom
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 08 March 2016)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address50 Fyne Crescent
Larkhall
Lanarkshire
ML9 2UX
Scotland
Director NameMartin Delaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address97 Old Manse Road
Wishaw
Motherwell
Lanarkshire
ML2 0EW
Scotland
Secretary NameMr David Beacom
NationalityBritish
StatusClosed
Appointed17 May 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 08 March 2016)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address50 Fyne Crescent
Larkhall
Lanarkshire
ML9 2UX
Scotland
Director NameBoydslaw (Directors) Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Location

Registered Address26 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Financials

Year2006
Net Worth£15,193
Current Liabilities£5,541

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Notice of final meeting of creditors (3 pages)
8 December 2015Notice of final meeting of creditors (3 pages)
2 October 2007Notice of winding up order (1 page)
2 October 2007Court order notice of winding up (1 page)
2 October 2007Court order notice of winding up (1 page)
2 October 2007Notice of winding up order (1 page)
16 August 2007Appointment of a provisional liquidator (1 page)
16 August 2007Appointment of a provisional liquidator (1 page)
18 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2006Partic of mort/charge * (4 pages)
23 December 2006Partic of mort/charge * (4 pages)
11 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
11 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 November 2006Return made up to 07/09/06; full list of members (7 pages)
15 November 2006Return made up to 07/09/06; full list of members (7 pages)
15 June 2006Registered office changed on 15/06/06 from: 8 airdrie road carluke motherwell lanarkshire ML8 5EW (1 page)
15 June 2006Registered office changed on 15/06/06 from: 8 airdrie road carluke motherwell lanarkshire ML8 5EW (1 page)
5 June 2006Company name changed j & s mcfadyen (commercial contr acts) LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed j & s mcfadyen (commercial contr acts) LIMITED\certificate issued on 05/06/06 (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed;new director appointed (3 pages)
1 June 2006New secretary appointed;new director appointed (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 17 alexander street wishaw lanarkshire ML2 0HA (1 page)
27 April 2006Registered office changed on 27/04/06 from: 17 alexander street wishaw lanarkshire ML2 0HA (1 page)
26 April 2006Company name changed boydslaw 94 LIMITED\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed boydslaw 94 LIMITED\certificate issued on 26/04/06 (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 146 west regent street glasgow lanarkshire G2 2RZ (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 146 west regent street glasgow lanarkshire G2 2RZ (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
7 September 2005Incorporation (20 pages)
7 September 2005Incorporation (20 pages)