Company NameJM Davies Builders Ltd.
Company StatusDissolved
Company NumberSC361884
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 9 months ago)
Dissolution Date17 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJason Thomas Davies
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleRough Caster
Country of ResidenceScotland
Correspondence Address12 Kenilworth Drive
Airdrie
North Lanarkshire
ML6 7EY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameMrs Margaret Gallacher Davies
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleHousewife
Correspondence Address12 Kenilworth Drive
Airdrie
North Lanarkshire
ML6 7EY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jason Thomas Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,485
Current Liabilities£3,960

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
14 February 2012Termination of appointment of Margaret Davies as a secretary (1 page)
14 February 2012Termination of appointment of Margaret Davies as a secretary (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Jason Thomas Davies on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Margaret Gallacher Davies on 28 June 2010 (1 page)
28 June 2010Secretary's details changed for Margaret Gallacher Davies on 28 June 2010 (1 page)
28 June 2010Director's details changed for Jason Thomas Davies on 28 June 2010 (2 pages)
14 July 2009Secretary appointed margaret gallacher davies (2 pages)
14 July 2009Director appointed jason thomas davies (2 pages)
14 July 2009Director appointed jason thomas davies (2 pages)
14 July 2009Secretary appointed margaret gallacher davies (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
29 June 2009Incorporation (18 pages)
29 June 2009Incorporation (18 pages)