Company NameJ.K.C. Plumbing Ltd.
Company StatusDissolved
Company NumberSC315423
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Cruickshanks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge House
Hazeldene Blair Road
Kilwinning
Ayrshire
KA13 7QH
Scotland
Secretary NameMrs Karen Cruickshanks
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge House, Hazelden
Blair Road
Kilwinning
Ayrshire
KA13 7QH
Scotland
Director NameMrs Karen Cruickshanks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lodge House, Hazelden
Blair Road
Kilwinning
Ayrshire
KA13 7QH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1John Cruickshanks
99.00%
Ordinary
1 at £1Karen Cruickshanks
1.00%
Ordinary

Financials

Year2014
Net Worth-£7,883
Cash£1,973
Current Liabilities£27,986

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1st Floor 25 Blythswood Square Glasgow G2 4BL to 2nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
24 November 2014Order of court for early dissolution (1 page)
20 August 2014Registered office address changed from C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD to 2nd Floor 18 Bothwell Street Glasgow G2 6QY on 20 August 2014 (2 pages)
19 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Termination of appointment of Karen Cruickshanks as a director on 26 March 2014 (1 page)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Director's details changed for Karen Cruickshanks on 26 January 2010 (2 pages)
1 February 2010Director's details changed for John Cruickshanks on 26 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 February 2009Return made up to 26/01/09; full list of members (4 pages)
4 March 2008Return made up to 26/01/08; full list of members (4 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
23 February 2007Ad 26/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
26 January 2007Incorporation (16 pages)