Company NameJ.M. Properties (Lenzie) Limited
Company StatusDissolved
Company NumberSC309890
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Stephen McCourtney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleProperty Developer & Doctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Manse Road
Bearsden
Lanarkshire
G61 3PW
Scotland
Secretary NameJames Stephen McCourtney
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address35 Manse Road
Bearsden
Lanarkshire
G61 3PW
Scotland
Director NameMr John Alan Davidson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(8 months after company formation)
Appointment Duration8 years (closed 12 June 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressKittochside House Kittochside
Carmunock
Glasgow
G76 9ES
Scotland
Director NameMr Patrick Dunese
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(8 months after company formation)
Appointment Duration8 years (closed 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Easdale Place
Newton Mearns
Glasgow
G77 6XD
Scotland
Director NameMr Ian Gardner Finlay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(8 months after company formation)
Appointment Duration8 years (closed 12 June 2015)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address223 Nithsdale Road
Glasgow
Lanarkshire
G41 5HA
Scotland
Director NameMr Douglas Thomson Hansell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(8 months after company formation)
Appointment Duration8 years (closed 12 June 2015)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressSuffolk Lodge
27 Carlaverock Road
Glasgow
Lanarkshire
G43 2RZ
Scotland
Director NameJane Duncan McCourtney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Manse Road
Bearsden
Lanarkshire
G61 3PW
Scotland
Director NameJason Foody
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2007(8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2009)
RoleBusiness Owner
Correspondence Address2 Foyle View Point
Quigley's Point
Co Donegal
Irish
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address378 Oakfield House
Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches4 other UK companies use this postal address

Shareholders

24 at £1Douglas Thomson Hansell
20.00%
Ordinary
24 at £1Ian Gardner Finlay
20.00%
Ordinary
24 at £1James Stephen Mccourtney
20.00%
Ordinary
24 at £1John Alan Davidson
20.00%
Ordinary
24 at £1Patrick Dunese
20.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Application to strike the company off the register (4 pages)
14 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 120
(9 pages)
3 December 2013Accounts made up to 31 October 2013 (7 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (9 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (9 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (9 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (9 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 October 2009Director's details changed for James Stephen Mccourtney on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Douglas Thomson Hansell on 10 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Mr Patrick Dunese on 10 October 2009 (2 pages)
27 October 2009Director's details changed for John Alan Davidson on 10 October 2009 (2 pages)
27 October 2009Director's details changed for Ian Gardner Finlay on 10 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 April 2009Registered office changed on 07/04/2009 from 15 newton terrace glasgow G3 7PJ (1 page)
6 April 2009Return made up to 10/10/08; full list of members (6 pages)
16 February 2009Appointment terminated director jason foody (1 page)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
9 July 2007Ad 13/06/07--------- £ si 118@1=118 £ ic 2/120 (3 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
19 December 2006New director appointed (2 pages)
5 December 2006New secretary appointed;new director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
10 October 2006Incorporation (16 pages)