Company NameJ & L Corrigan Limited
Company StatusDissolved
Company NumberSC365361
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 6 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(10 years after company formation)
Appointment Duration1 year, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NamePeter Orr Currie
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(10 years after company formation)
Appointment Duration1 year, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameBrian James Taggart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(10 years after company formation)
Appointment Duration1 year, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameGary Henry Brese
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(10 years after company formation)
Appointment Duration1 year, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMr John Corrigan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleFoundry Manager
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMrs Lorraine Helen Wilson Corrigan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMr Allan Frederick Brese
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
Director NameMr Graham Ross
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland

Location

Registered Address10 Spirit Aero Systems
Prestwick International Airport
Prestwick
Ayrshire
KA9 2RW
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

1 at £1Allan Frederick Brese
50.00%
Ordinary
1 at £1Graham Ross
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 March 2015Delivered on: 27 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Alterations to a floating charge (32 pages)
27 March 2015Registration of charge SC3653610001, created on 12 March 2015 (8 pages)
17 March 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 March 2015Appointment of Mr Graham Ross as a director on 12 March 2015 (2 pages)
16 March 2015Termination of appointment of John Corrigan as a director on 13 March 2015 (1 page)
16 March 2015Appointment of Mr Allan Frederick Brese as a director on 12 March 2015 (2 pages)
16 March 2015Termination of appointment of Lorraine Helen Wilson Corrigan as a director on 13 March 2015 (1 page)
16 March 2015Registered office address changed from Lakeside Chapel Coodham Symington Kilmarnock Ayrshire KA1 5SG to 10 Spirit Aero Systems Prestwick International Airport Prestwick Ayrshire KA9 2RW on 16 March 2015 (1 page)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
27 June 2014Amended accounts made up to 30 September 2013 (3 pages)
24 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(3 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 October 2012Director's details changed for Mrs Lorraine Helen Wilson Corrigan on 31 August 2012 (2 pages)
26 October 2012Registered office address changed from 45 Beach Road Troon Ayrshire KA10 6SU on 26 October 2012 (1 page)
26 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
26 October 2012Director's details changed for Mr John Corrigan on 31 August 2012 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
21 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
19 September 2010Director's details changed for Mrs Lorraine Jane Phyllida Wilson Corrigan on 1 January 2010 (2 pages)
19 September 2010Director's details changed for Mrs Lorraine Jane Phyllida Wilson Corrigan on 1 January 2010 (2 pages)
13 October 2009Statement of affairs (5 pages)
13 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 50
(2 pages)
10 September 2009Incorporation (18 pages)