Company NameJ & D Sales & Marketing Ltd
Company StatusDissolved
Company NumberSC372406
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date8 May 2016 (7 years, 11 months ago)
Previous NameSAUL Kennedy (CK) Limited

Business Activity

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

Directors

Director NameMrs Dawn Lock
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Sandhead Terrace
Blantyre
Lanarkshire
G72 0JH
Scotland
Director NameMrs Karen Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Glen Sannox Drive Craigmarloch
Cumbernauld
Glasgow
G68 0DP
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 Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£16,245
Cash£162,484
Current Liabilities£318,606

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2016Final Gazette dissolved following liquidation (1 page)
8 February 2016Order of court for early dissolution (1 page)
20 April 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 20 April 2015 (1 page)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 103
(4 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 103
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
4 February 2014Registered office address changed from C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 4 February 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 103
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 103
(4 pages)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
31 December 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
24 February 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 February 2012 (1 page)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 January 2012Director's details changed for Mrs Dawn Lock on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Mrs Dawn Lock on 4 January 2012 (2 pages)
31 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
11 October 2011Current accounting period shortened from 30 April 2011 to 31 March 2010 (1 page)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 102
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 102
(3 pages)
17 September 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
17 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 102
(3 pages)
17 September 2010Termination of appointment of Karen Campbell as a director (1 page)
17 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 102
(3 pages)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(1 page)
16 September 2010Company name changed saul kennedy (ck) LIMITED\certificate issued on 16/09/10
  • CONNOT ‐
(3 pages)
14 September 2010Appointment of Mrs Dawn Lock as a director (2 pages)
14 September 2010Appointment of Mrs Karen Campbell as a director (2 pages)
8 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 February 2010 (1 page)
5 February 2010Termination of appointment of Cosec Limited as a director (1 page)
5 February 2010Termination of appointment of Cosec Limited as a secretary (1 page)
5 February 2010Termination of appointment of James Mcmeekin as a director (1 page)
4 February 2010Incorporation (29 pages)