Company NameJGW Engineering Limited
DirectorJohn Gerard Whelan
Company StatusLiquidation
Company NumberSC392576
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJohn Gerard Whelan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
48a Mount Street
Aberdeen
Aberdeenshire
AB25 2QT
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered AddressJohnston Carmichael Llp
Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£59,450
Cash£70,754
Current Liabilities£23,906

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due14 February 2017 (overdue)

Filing History

27 November 2015Registered office address changed from 1st Floor 48a Mount Street Aberdeen Aberdeenshire AB25 2QT to C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 27 November 2015 (2 pages)
27 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
27 November 2015Registered office address changed from 1st Floor 48a Mount Street Aberdeen Aberdeenshire AB25 2QT to C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 27 November 2015 (2 pages)
27 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Director's details changed for John Gerard Whelan on 16 October 2013 (2 pages)
31 October 2013Director's details changed for John Gerard Whelan on 16 October 2013 (2 pages)
30 October 2013Registered office address changed from 49 Merkland Lane Aberdeen AB24 5RN United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 49 Merkland Lane Aberdeen AB24 5RN United Kingdom on 30 October 2013 (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
11 February 2011Termination of appointment of Raymond Hogg as a director (3 pages)
11 February 2011Appointment of John Gerard Whelan as a director (3 pages)
11 February 2011Appointment of John Gerard Whelan as a director (3 pages)
11 February 2011Termination of appointment of Raymond Hogg as a director (3 pages)
31 January 2011Incorporation (22 pages)
31 January 2011Incorporation (22 pages)