Company NameInsulated Cladding Systems Limited
Company StatusDissolved
Company NumberSC336694
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Dawson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Holmes Farm Lane
Broxburn
West Lothian
EH52 5LA
Scotland
Director NameMr Michael Dawson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(1 year, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Secretary NameMr Edward Dawson
StatusClosed
Appointed01 January 2013(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
Director NameJacqueline Bonar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Holmes Farm Lane
Broxburn
EH52 5LA
Scotland
Secretary NameMichael Dawson
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address108
Carldubs Avenue, Uphall
Broxburn
Secretary NameMr David Bonar
StatusResigned
Appointed31 January 2008(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2009)
RoleCompany Director
Correspondence Address6 Holmes Farm Lane
Broxburn
West Lothian
EH52 5LA
Scotland
Secretary NameMrs Gwenda Dawson
NationalityBritish
StatusResigned
Appointed04 September 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2013)
RoleAdministrator
Correspondence AddressC/O Accy Busn Cnslt Ltd 17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland

Location

Registered AddressC/O Accy Busn Cnslt Ltd
17 Flowerhill Street
Airdrie
Lanarkshire
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Edward Dawson
50.00%
Ordinary
50 at £1Michael Dawson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,696
Cash£953
Current Liabilities£10,242

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (1 page)
9 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
2 February 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
30 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
30 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
28 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
2 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
28 February 2013Termination of appointment of Gwenda Dawson as a secretary (1 page)
28 February 2013Appointment of Mr Edward Dawson as a secretary (1 page)
28 February 2013Termination of appointment of Gwenda Dawson as a secretary (1 page)
28 February 2013Company name changed jdcs LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Appointment of Mr Edward Dawson as a secretary (1 page)
28 February 2013Company name changed jdcs LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Michael Dawson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Michael Dawson on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Michael Dawson on 1 January 2012 (2 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 February 2010Director's details changed for Mr Edward Dawson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Edward Dawson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Edward Dawson on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Michael Dawson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Michael Dawson on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Mrs Gwenda Dawson on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Mrs Gwenda Dawson on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Mrs Gwenda Dawson on 1 October 2009 (1 page)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Michael Dawson on 1 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 September 2009Secretary appointed mrs gwenda dawson (1 page)
9 September 2009Director appointed mr edward dawson (1 page)
9 September 2009Director appointed mr michael dawson (1 page)
9 September 2009Appointment terminated director jacqueline bonar (1 page)
9 September 2009Secretary appointed mrs gwenda dawson (1 page)
9 September 2009Appointment terminated director jacqueline bonar (1 page)
9 September 2009Appointment terminated secretary david bonar (1 page)
9 September 2009Director appointed mr edward dawson (1 page)
9 September 2009Appointment terminated secretary david bonar (1 page)
9 September 2009Director appointed mr michael dawson (1 page)
12 February 2009Return made up to 25/01/09; full list of members (3 pages)
12 February 2009Return made up to 25/01/09; full list of members (3 pages)
11 December 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
11 December 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
22 July 2008Registered office changed on 22/07/2008 from holmes farm lane broxburn EH52 5LA (1 page)
22 July 2008Registered office changed on 22/07/2008 from holmes farm lane broxburn EH52 5LA (1 page)
27 February 2008Appointment terminated secretary michael dawson (1 page)
27 February 2008Appointment terminated secretary michael dawson (1 page)
26 February 2008Secretary appointed mr david bonar (1 page)
26 February 2008Secretary appointed mr david bonar (1 page)
25 January 2008Incorporation (9 pages)
25 January 2008Incorporation (9 pages)