Company NameJ Noble & Son Limited
Company StatusDissolved
Company NumberSC300951
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38310Dismantling of wrecks
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr William Gray Noble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 East Vows Walk
Seafield Towers
Kirkcaldy
Fife
KY1 1SQ
Scotland
Secretary NamePeggy Noble
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 East Vows Walk
Kirkcaldy
Fife
KY1 1SQ
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
PA11 3AL
Scotland

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£132,586
Cash£119,580
Current Liabilities£1,079,314

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Notice of final meeting of creditors (3 pages)
9 November 2017Notice of final meeting of creditors (3 pages)
1 April 2015Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 April 2015 (3 pages)
1 April 2015Notice of winding up order (2 pages)
1 April 2015Court order notice of winding up (2 pages)
1 April 2015Notice of winding up order (2 pages)
1 April 2015Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 April 2015 (3 pages)
1 April 2015Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 1 April 2015 (3 pages)
1 April 2015Court order notice of winding up (2 pages)
16 March 2015Appointment of a provisional liquidator (1 page)
16 March 2015Appointment of a provisional liquidator (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
22 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
22 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
4 November 2013Termination of appointment of Peggy Noble as a secretary (2 pages)
4 November 2013Termination of appointment of Peggy Noble as a secretary (2 pages)
17 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 October 2009Annual return made up to 19 April 2009 with a full list of shareholders (5 pages)
10 October 2009Annual return made up to 19 April 2009 with a full list of shareholders (5 pages)
9 October 2009Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 9 October 2009 (1 page)
23 June 2009Return made up to 19/04/08; full list of members (3 pages)
23 June 2009Return made up to 19/04/08; full list of members (3 pages)
18 June 2009Registered office changed on 18/06/2009 from 23 high street strathmiglo fife KY14 7QA (1 page)
18 June 2009Registered office changed on 18/06/2009 from 23 high street strathmiglo fife KY14 7QA (1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2007Return made up to 19/04/07; full list of members (2 pages)
17 July 2007Return made up to 19/04/07; full list of members (2 pages)
2 February 2007Partic of mort/charge * (4 pages)
2 February 2007Partic of mort/charge * (4 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 May 2006Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Ad 19/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 April 2006Incorporation (15 pages)
19 April 2006Incorporation (15 pages)