Company NameJ.G.S. Plumbing Services Limited
Company StatusDissolved
Company NumberSC342822
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John George Scullion
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RolePlumbing
Country of ResidenceUnited Kingdom
Correspondence Address56 Lansbury Street
Alexandria
Dunbartonshire
G83 0SA
Scotland
Director NameKaren Scullion
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RolePlumbing
Correspondence Address30 Bannachra Crescent
Alexandria
West Dunbartonshire
G83 0LQ
Scotland
Secretary NameKaren Scullion
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RolePlumbing
Correspondence Address30 Bannachra Crescent
Alexandria
West Dunbartonshire
G83 0LQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 882735304
Telephone regionMobile

Location

Registered Address40a Speirs Wharf
Glasgow
G4 9TH
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

1 at £1John George Scullion
100.00%
Ordinary

Financials

Year2014
Net Worth£2,397
Current Liabilities£2,149

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2019Registered office address changed from 56 Lansbury Street Alexandria Dunbartonshire G83 0SA to 40a Speirs Wharf Glasgow G4 9th on 9 May 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
18 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(3 pages)
21 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
22 May 2013Registered office address changed from 30 Bannachra Crescent Tullichewan Alexandria G83 0LQ on 22 May 2013 (1 page)
22 May 2013Director's details changed for Mr John George Scullion on 1 January 2013 (2 pages)
22 May 2013Director's details changed for Mr John George Scullion on 1 January 2013 (2 pages)
22 May 2013Director's details changed for Mr John George Scullion on 1 January 2013 (2 pages)
22 May 2013Registered office address changed from 30 Bannachra Crescent Tullichewan Alexandria G83 0LQ on 22 May 2013 (1 page)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
5 May 2011Termination of appointment of Karen Scullion as a director (1 page)
5 May 2011Termination of appointment of Karen Scullion as a director (1 page)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for John George Scullion on 13 May 2010 (2 pages)
9 June 2010Termination of appointment of Kaen Scullion as a secretary (1 page)
9 June 2010Termination of appointment of Kaen Scullion as a secretary (1 page)
9 June 2010Director's details changed for John George Scullion on 13 May 2010 (2 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
15 January 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages)
15 January 2010Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages)
8 June 2009Return made up to 13/05/09; full list of members (3 pages)
8 June 2009Return made up to 13/05/09; full list of members (3 pages)
16 May 2008Director and secretary appointed kaen scullion (2 pages)
16 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 May 2008Director appointed john george scullion (2 pages)
16 May 2008Director and secretary appointed kaen scullion (2 pages)
16 May 2008Appointment terminated secretary brian reid LTD. (1 page)
16 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 May 2008Appointment terminated secretary brian reid LTD. (1 page)
16 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 May 2008Director appointed john george scullion (2 pages)
13 May 2008Incorporation (18 pages)
13 May 2008Incorporation (18 pages)