Company NameJ Fannan Joiners & Builders Limited
Company StatusDissolved
Company NumberSC292521
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Fannan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address7 Belleisle Drive
Cumbernauld
Lanarkshire
G68 0BW
Scotland
Secretary NameDeborah Elizabeth Fannan
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleAdmin Assistant
Correspondence Address7 Bellisle Drive
Cumbernauld
North Lanarkshire
G68 0BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1John Fannan
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,659
Current Liabilities£73,237

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Voluntary strike-off action has been suspended (1 page)
19 December 2014Voluntary strike-off action has been suspended (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Voluntary strike-off action has been suspended (1 page)
26 April 2014Voluntary strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (5 pages)
25 June 2013Application to strike the company off the register (5 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1,000
(4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1,000
(4 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 1,000
(4 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for John Fannan on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for John Fannan on 1 November 2009 (2 pages)
15 December 2009Director's details changed for John Fannan on 1 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 January 2008Return made up to 01/11/07; no change of members (6 pages)
11 January 2008Return made up to 01/11/07; no change of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 March 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
8 March 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
13 November 2006Return made up to 01/11/06; full list of members (6 pages)
13 November 2006Return made up to 01/11/06; full list of members (6 pages)
16 November 2005Registered office changed on 16/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: 24 station road muirhead glasgow G69 9EH (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 November 2005Ad 01/11/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Secretary resigned (1 page)
1 November 2005Incorporation (16 pages)
1 November 2005Incorporation (16 pages)