Company NameJEM Plastering Ltd
Company StatusDissolved
Company NumberSC392417
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Elliot McManus
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitacres Road
Glasgow
Lanarkshire
G53 7LJ
Scotland
Director NameMr John McManus
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitacres Road
Glasgow
Lanarkshire
G53 7LJ
Scotland
Secretary NameMiss Ingrid Gray
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Barbreck Road
Glasgow
G42 8PY
Scotland

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Mcmanus
50.00%
Ordinary
49 at £1Elliot Mcmanus
49.00%
Ordinary
1 at £1Ingrid Gray
1.00%
Ordinary

Financials

Year2014
Net Worth£7,642
Cash£7,642

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Termination of appointment of John Mcmanus as a director on 28 February 2015 (1 page)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 October 2014Registered office address changed from 5 Barbreck Road Glasgow G42 8PY to C/O Judge Accountants 77 Torrisdale Street Glasgow G42 8PW on 10 October 2014 (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(6 pages)
19 March 2014Termination of appointment of Ingrid Gray as a secretary (1 page)
19 March 2014Registered office address changed from 6 Whitacres Road Glasgow Lanarkshire G53 7LJ Scotland on 19 March 2014 (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
1 June 2012First Gazette notice for compulsory strike-off (1 page)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)