Company NameJ M P Roofing & Roughcasting Ltd
Company StatusDissolved
Company NumberSC372287
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gary John McPeake
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Braidfield Grove
Clydebank
G81 5NF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Mr Gary John Mcpeake
66.67%
Ordinary
1 at £1Mr Gary John Mcpeake
6.67%
Ordinary A-z
1 at £1Mr Paul Mcpeake
6.67%
Ordinary A-z
1 at £1Mrs Jane Mcpeake
6.67%
Ordinary A-z
2 at £1Mr James Mcpeake
13.33%
Ordinary A-z

Financials

Year2014
Net Worth£17,727
Cash£6,316
Current Liabilities£8,209

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 February 2012 (1 page)
20 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 February 2012 (1 page)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 15
(4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 15
(4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 15
(4 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
(5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
(5 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
(5 pages)
11 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
11 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
4 March 2010Appointment of Gary Mcpeake as a director (3 pages)
4 March 2010Appointment of Gary Mcpeake as a director (3 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 14
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 14
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 14
(4 pages)
4 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2010 (1 page)
4 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
4 February 2010Incorporation (29 pages)
4 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
4 February 2010Incorporation (29 pages)
4 February 2010Termination of appointment of Cosec Limited as a director (1 page)
4 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2010 (1 page)
4 February 2010Termination of appointment of Cosec Limited as a director (1 page)
4 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
4 February 2010Termination of appointment of James Mcmeekin as a director (1 page)