Glasgow
G2 1QX
Scotland
Director Name | Mrs Linda Margaret Fleming |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Holmwood Park Crossford Lanarkshire ML8 5SZ Scotland |
Director Name | Mr Colin James Carrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Mr Douglas Wilson Cullen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balwearie Mill Balwearie Kirkcaldy Fife KY2 5UL Scotland |
Website | www.jdbuilding.com |
---|
Registered Address | Level Nine 111 West George Street Glasgow G2 1QX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Caroline Jones 50.00% Ordinary |
---|---|
1 at £1 | Dwc (Scotland) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £302,875 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 December 2009 | Delivered 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 |
---|
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2022 | Application to strike the company off the register (1 page) |
29 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
27 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
27 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
11 March 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
30 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
31 July 2019 | Termination of appointment of Douglas Wilson Cullen as a director on 30 July 2019 (1 page) |
17 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
14 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 April 2012 | Registered office address changed from 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Cj Consulting Ltd as a director (2 pages) |
3 April 2012 | Appointment of Cj Consulting Ltd as a director (2 pages) |
3 April 2012 | Registered office address changed from 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 125 - 129 Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 3 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Colin Carrick as a director (1 page) |
2 April 2012 | Termination of appointment of Colin Carrick as a director (1 page) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Appointment of Mr Colin James Carrick as a director (2 pages) |
26 November 2010 | Appointment of Mr Colin James Carrick as a director (2 pages) |
12 November 2010 | Appointment of Mr Douglas Wilson Cullen as a director (2 pages) |
12 November 2010 | Termination of appointment of Linda Fleming as a director (1 page) |
12 November 2010 | Termination of appointment of Linda Fleming as a director (1 page) |
12 November 2010 | Appointment of Mr Douglas Wilson Cullen as a director (2 pages) |
11 November 2010 | Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ Scotland on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 25 Holmwood Park Crossford Lanarkshire ML8 5SZ Scotland on 11 November 2010 (1 page) |
26 March 2010 | Director's details changed for Mrs Linda Margaret Fleming on 8 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mrs Linda Margaret Fleming on 8 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mrs Linda Margaret Fleming on 8 March 2010 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Ad 22/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 July 2009 | Ad 22/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 July 2009 | Resolutions
|
26 February 2009 | Incorporation (17 pages) |
26 February 2009 | Incorporation (17 pages) |