Company NameJ&D Piping Dynamics Ltd.
Company StatusDissolved
Company NumberSC322948
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NameFreelance Euro Services (Mmdclxxiv) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Craig James Ward
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(12 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 20 October 2020)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAcumen Accountants & Advisors Ltd City South Offic
Portlethen
Aberdeen
AB12 4XX
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Director NameJames William Ward
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(2 months, 1 week after company formation)
Appointment Duration10 years, 12 months (resigned 08 July 2018)
RoleConstruction Services
Country of ResidenceUnited Kingdom
Correspondence Address2a Churchill Avenue
Johnstone
Renfrewshire
PA5 0RQ
Scotland
Secretary NameDorothy Hosie
NationalityBritish
StatusResigned
Appointed27 November 2007(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 06 April 2012)
RoleCompany Director
Correspondence Address10 Garthdee Crescent
Aberdeen
Aberdeenshire
AB10 7HP
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressAcumen Accountants & Advisors Ltd City South Office Park
Portlethen
Aberdeen
AB12 4XX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

100 at £1James William Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£68,457
Cash£56,274
Current Liabilities£31,397

Accounts

Latest Accounts5 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2020Registered office address changed from C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB Scotland to Acumen Accountants & Advisors Ltd City South Office Park Portlethen Aberdeen AB12 4XX on 29 May 2020 (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
5 November 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
1 November 2019Registered office address changed from 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ to C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Craig James Ward as a director on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of James William Ward as a director on 8 July 2018 (1 page)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
29 April 2015Registered office address changed from 43 Oldmill Road Aberdeen AB11 6EG to 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 43 Oldmill Road Aberdeen AB11 6EG to 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ on 29 April 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 May 2012Registered office address changed from 10 Garthdee Crescent Aberdeen AB10 7HP United Kingdom on 14 May 2012 (1 page)
14 May 2012Director's details changed for James William Ward on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 10 Garthdee Crescent Aberdeen AB10 7HP United Kingdom on 14 May 2012 (1 page)
14 May 2012Director's details changed for James William Ward on 14 May 2012 (2 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Dorothy Hosie as a secretary (1 page)
8 May 2012Termination of appointment of Dorothy Hosie as a secretary (1 page)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
28 July 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 28 July 2010 (1 page)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for James William Ward on 4 May 2010 (2 pages)
2 June 2010Director's details changed for James William Ward on 4 May 2010 (2 pages)
2 June 2010Director's details changed for James William Ward on 4 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 December 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
25 May 2009Return made up to 04/05/09; full list of members (3 pages)
6 June 2008Return made up to 04/05/08; full list of members (3 pages)
6 June 2008Return made up to 04/05/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Company name changed freelance euro services (mmdclxx iv) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed freelance euro services (mmdclxx iv) LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)
4 May 2007Incorporation (21 pages)