Company NameB.J. Cladding Ltd
DirectorsBarry McCallum and John McCann
Company StatusActive
Company NumberSC323095
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry McCallum
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address115 Hamiltonhill Road
Glasgow
Lanarkshire
G22 5PW
Scotland
Director NameMr John McCann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressFlat 3/2, 1 Hamiltonhill Gardens
Glasgow
Lanarkshire
G22 5PR
Scotland
Secretary NameMr Barry McCallum
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address115 Hamiltonhill Road
Glasgow
Lanarkshire
G22 5PW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Jamaica Street
Aves Business Centre
Greenock
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barry Mccallum
50.00%
Ordinary
1 at £1John Mccann
50.00%
Ordinary

Financials

Year2014
Net Worth£9,140
Cash£3,102
Current Liabilities£74,650

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 5 days from now)

Filing History

3 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
29 November 2023Registered office address changed from 115 Hamiltonhill Road Glasgow G22 5PW to 11 Jamaica Street Aves Business Centre Greenock PA15 1XX on 29 November 2023 (1 page)
14 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
9 January 2023Confirmation statement made on 8 May 2022 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2021 (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Micro company accounts made up to 31 March 2020 (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
4 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
3 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
26 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
26 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Barry Mccallum on 8 May 2010 (2 pages)
9 August 2010Director's details changed for Barry Mccallum on 8 May 2010 (2 pages)
9 August 2010Director's details changed for John Mccann on 8 May 2010 (2 pages)
9 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for John Mccann on 8 May 2010 (2 pages)
9 August 2010Director's details changed for Barry Mccallum on 8 May 2010 (2 pages)
9 August 2010Director's details changed for John Mccann on 8 May 2010 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
16 January 2009Return made up to 08/05/08; full list of members (4 pages)
16 January 2009Return made up to 08/05/08; full list of members (4 pages)
29 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2007Director resigned (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2007Incorporation (17 pages)
8 May 2007Incorporation (17 pages)