Company NameJack & Luke Limited
Company StatusDissolved
Company NumberSC369252
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)
Previous NameLuke & Jack Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ian Diamond
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/1, 47 Glasgow Road
Cambuslang
South Lanarkshire
G72 7DW
Scotland
Secretary NameMr Ian Diamond
StatusClosed
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1, 47 Glasgow Road
Cambuslang
South Lanarkshire
G72 7DW
Scotland
Director NameMr Andrew Bigglestone
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1, 47 Glasgow Road
Cambuslang
South Lanarkshire
G72 7DW
Scotland

Contact

Websitelukeandjack.co.uk
Telephone0141 5525699
Telephone regionGlasgow

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Bigglestone
50.00%
Ordinary
1 at £1Ian Diamond
50.00%
Ordinary

Financials

Year2014
Turnover£108,261
Gross Profit£55,384
Net Worth-£6,801
Cash£1,604
Current Liabilities£13,982

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 April 2016Notice of winding up order (1 page)
21 April 2016Registered office address changed from C/O Luke & Jack Ltd 45 Virginia Street Glasgow G1 1TS to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 21 April 2016 (2 pages)
21 April 2016Court order notice of winding up (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Termination of appointment of Andrew Bigglestone as a director on 1 January 2015 (1 page)
18 January 2016Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
8 August 2014Company name changed luke & jack LTD\certificate issued on 08/08/14
  • CONNOT ‐
(3 pages)
8 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-04
(1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 January 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
20 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
15 December 2010Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ Scotland on 15 December 2010 (1 page)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)