Company NameWinston Buildings Limited
Company StatusDissolved
Company NumberSC355688
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCJ Consulting Ltd (Corporation)
StatusClosed
Appointed09 January 2012(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 17 May 2022)
Correspondence AddressLevel Nine 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameMrs Linda Margaret Fleming
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Holmwood Park
Crossford
Lanarkshire
ML8 5SZ
Scotland
Director NameMr Colin James Carrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 - 129
Glasgow Road Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameMr Douglas Wilson Cullen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalwearie Mill Balwearie
Kirkcaldy
Fife
KY2 5UL
Scotland

Contact

Websitewww.jdbuilding.com

Location

Registered AddressLevel Nine
111 West George Street
Glasgow
G2 1QX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Caroline Jones
50.00%
Ordinary
1 at £1Dwc (Scotland) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£302,875

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

14 December 2009Delivered on: 24 December 2009
Persons entitled: Kier Homes Caledonia Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The gatehouse winston barracks hyndford road near lanark lan 198523.
Outstanding

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
21 February 2022Application to strike the company off the register (1 page)
29 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
27 February 2021Unaudited abridged accounts made up to 28 February 2020 (7 pages)
11 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
30 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
31 July 2019Termination of appointment of Douglas Wilson Cullen as a director on 30 July 2019 (1 page)
17 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
14 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 April 2012Registered office address changed from 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 3 April 2012 (1 page)
3 April 2012Appointment of Cj Consulting Ltd as a director (2 pages)
3 April 2012Appointment of Cj Consulting Ltd as a director (2 pages)
3 April 2012Registered office address changed from 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 3 April 2012 (1 page)
2 April 2012Termination of appointment of Colin Carrick as a director (1 page)
2 April 2012Termination of appointment of Colin Carrick as a director (1 page)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Appointment of Mr Colin James Carrick as a director (2 pages)
26 November 2010Appointment of Mr Colin James Carrick as a director (2 pages)
12 November 2010Appointment of Mr Douglas Wilson Cullen as a director (2 pages)
12 November 2010Termination of appointment of Linda Fleming as a director (1 page)
12 November 2010Termination of appointment of Linda Fleming as a director (1 page)
12 November 2010Appointment of Mr Douglas Wilson Cullen as a director (2 pages)
11 November 2010Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ Scotland on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ Scotland on 11 November 2010 (1 page)
26 March 2010Director's details changed for Mrs Linda Margaret Fleming on 8 March 2010 (2 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mrs Linda Margaret Fleming on 8 March 2010 (2 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mrs Linda Margaret Fleming on 8 March 2010 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2009Ad 22/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 July 2009Ad 22/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2009Incorporation (17 pages)
26 February 2009Incorporation (17 pages)