Company NameJiloh Developments Limited
Company StatusDissolved
Company NumberSC403593
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 8 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lorraine Elizabeth Harkin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr James Lawrence Harkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Harkins
50.00%
Ordinary
1 at £1Lorraine Harkins
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
14 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)