Company NameJ. A. Waugh & Son Machinery Limited
Company StatusDissolved
Company NumberSC337889
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 1 month ago)
Dissolution Date1 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameJohn Affleck Waugh
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Blackparks View
Stranraer
DG9 7SD
Scotland
Secretary NameEleanor McDowall
NationalityBritish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Blackpark View
Stranraer
Wigtownshire
DG9 7SD
Scotland

Contact

Websitewaughtractors.com
Email address[email protected]
Telephone01776 706444
Telephone regionStranraer

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£184,366
Cash£88
Current Liabilities£689,313

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 September 2017Administrator's progress report (8 pages)
27 February 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
9 November 2016Administrator's progress report (8 pages)
11 April 2016Administrator's progress report (8 pages)
7 March 2016Notice of extension of period of Administration (1 page)
9 November 2015Administrator's progress report (8 pages)
11 June 2015Statement of administrator's deemed proposal (1 page)
28 May 2015Statement of administrator's proposal (50 pages)
11 May 2015Statement of affairs with form 2.13B(Scot) (30 pages)
22 April 2015Appointment of an administrator (3 pages)
15 April 2015Registered office address changed from Fountain Way Blackparks Industrial Estate Stranraer Wigtownshire DG9 7UD to Titanium 1 King's Inch Place Renfrew PA4 8WF on 15 April 2015 (2 pages)
12 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
3 February 2015Satisfaction of charge 2 in full (1 page)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Commerce Road Blackparks Industrial Estate Stranraer DG9 7DF on 4 June 2010 (1 page)
4 June 2010Director's details changed for John Affleck Waugh on 15 February 2010 (2 pages)
4 June 2010Registered office address changed from Commerce Road Blackparks Industrial Estate Stranraer DG9 7DF on 4 June 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 March 2009Return made up to 15/02/09; full list of members (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 February 2008Incorporation (17 pages)