Company NameJ.D. Contracts (Scotland) Ltd.
Company StatusDissolved
Company NumberSC356715
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKaren Donald
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address32 Lorraine Way
Bonhill
G83 9NT
Scotland
Director NameKaren Donald
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 2 months after company formation)
Appointment Duration5 years (closed 12 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Lorraine Way
Bunhill
G83 9NT
Scotland
Director NameMr James Donald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Lorraine Way
Bonhill
Alexandria
Dunbartonshire
G83 9NT
Scotland
Director NameKaren Donald
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address32 Lorraine Way
Bonhill
G83 9NT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSite 4 Lomond Industrial Estate
Alexnadria
G83 0TL
Scotland
ConstituencyWest Dunbartonshire
WardLomond

Shareholders

1 at 1Ms Karen Donald
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2011Compulsory strike-off action has been suspended (1 page)
18 March 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Appointment of Karen Donald as a director (3 pages)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(14 pages)
12 July 2010Termination of appointment of James Donald as a director (2 pages)
16 October 2009Termination of appointment of Karen Donald as a director (1 page)
16 April 2009Director and secretary appointed karen donald (2 pages)
16 April 2009Director appointed james donald (2 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
24 March 2009Appointment terminated secretary brian reid LTD. (1 page)
24 March 2009Appointment terminated director stephen george mabbott (1 page)
17 March 2009Incorporation (18 pages)