Company NameJ & D Cars Limited
Company StatusDissolved
Company NumberSC352454
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NamePaul Martin MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cemetery Road
Glasgow
G52 1SJ
Scotland
Director NameMr Hugh Mullaney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2018(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cemetery Road
Glasgow
G52 1SJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr James Hamilton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Ballochmyle Place
Glasgow
G53 7GQ
Scotland
Secretary NameMr Kevin Hamilton
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleManager
Correspondence Address33 Bowfield Place
Glasgow
G52 4HP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Cemetery Road
Glasgow
G52 1SJ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1James Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£7,827
Cash£14,170
Current Liabilities£8,843

Accounts

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

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH to 40 Station Road Bearsden Uk G61 4AL on 26 July 2017 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Director's details changed for Mr James Hamilton on 1 September 2014 (2 pages)
12 December 2014Director's details changed for Mr James Hamilton on 1 September 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 January 2009Director appointed james hamilton (2 pages)
15 January 2009Secretary appointed kevin hamilton (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
16 December 2008Appointment terminated secretary brian reid LTD. (1 page)
16 December 2008Appointment terminated director stephen george mabbott (1 page)
11 December 2008Incorporation (18 pages)