Company NameJLH Construction Limited
Company StatusDissolved
Company NumberSC405054
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Lorraine Elizabeth Harkin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 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
Appointed09 August 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

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

Financials

Year2014
Net Worth-£1,329
Cash£1,432
Current Liabilities£2,761

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 December 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Mrs Lorraine Elizabeth Harkin on 9 August 2011 (2 pages)
10 December 2012Director's details changed for Mrs Lorraine Elizabeth Harkin on 9 August 2011 (2 pages)
10 December 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Mrs Lorraine Elizabeth Harkin on 9 August 2011 (2 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)