Company NameCDJ Contractors Ltd.
Company StatusDissolved
Company NumberSC295680
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date5 June 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameMr Ian Stevenson
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Director NameMrs Sarajane Stevenson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2015)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Director NameMr Colin Robert Stevenson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Colin Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,790
Cash£4,168
Current Liabilities£33,822

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
27 January 2015Termination of appointment of Colin Robert Stevenson as a director on 31 July 2013 (1 page)
28 April 2014Director's details changed for Mrs Sarajane Stevenson on 28 April 2014 (2 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Appointment of Mrs Sarajane Stevenson as a director on 1 July 2013 (2 pages)
15 July 2013Appointment of Mrs Sarajane Stevenson as a director on 1 July 2013 (2 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Secretary's details changed for Ian Stevenson on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Ian Stevenson on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mr Colin Robert Stevenson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Robert Stevenson on 1 December 2009 (2 pages)
7 April 2009Return made up to 17/01/09; full list of members (3 pages)
7 April 2009Secretary's change of particulars / ian stevenson / 12/12/2007 (1 page)
10 March 2009Director's change of particulars / colin stevenson / 10/03/2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2008Return made up to 17/01/08; full list of members (2 pages)
16 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(6 pages)
28 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
17 January 2006Incorporation (16 pages)