Company NameJPS Argyll & Bute Ltd
Company StatusDissolved
Company NumberSC319911
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameJPS Argyll Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Selkirk
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2007(3 days after company formation)
Appointment Duration11 years, 5 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
Secretary NameNadia Bramo
NationalityBritish
StatusClosed
Appointed01 April 2007(3 days after company formation)
Appointment Duration11 years, 5 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Haddow Street
Hamilton
ML3 7HX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1John Selkirk
100.00%
Ordinary

Financials

Year2014
Net Worth£1,181
Current Liabilities£4,095

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Director's details changed for John Selkirk on 23 June 2017 (2 pages)
23 June 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 June 2017Registered office address changed from 18 Avon Street Hamilton ML3 7JW to 16 Haddow Street Hamilton ML3 7HX on 23 June 2017 (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Secretary's details changed for Nadia Bramo on 29 March 2012 (1 page)
11 June 2012Director's details changed for John Selkirk on 29 March 2012 (2 pages)
11 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for John Selkirk on 29 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Return made up to 29/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 29/03/08; full list of members (3 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New director appointed (2 pages)
2 May 2007Ad 01/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2007Company name changed jps argyll LTD\certificate issued on 04/04/07 (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
29 March 2007Incorporation (9 pages)