Company NameJ & D West Ltd
Company StatusDissolved
Company NumberSC405998
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameNcroft 103 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Michael Patrick Lock
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Dawn Lock
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Sandhead Terrace
Blantyre
Lanarkshire
G72 0JH
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Dawn Lock
50.00%
Ordinary
1 at £1Jonathan Michael Patrick Lock
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 October 2016Director's details changed for Mr Jonathan Michael Patrick Lock on 5 April 2016 (2 pages)
25 October 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 January 2016Statement of capital following an allotment of shares on 25 August 2015
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
15 May 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 February 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
6 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
7 July 2014Appointment of Mr Jonathan Michael Patrick Lock as a director (2 pages)
7 July 2014Termination of appointment of Dawn Lock as a director (1 page)
2 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 7 February 2014 (1 page)
6 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 January 2014 (1 page)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 August 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 28 August 2012 (1 page)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mrs Dawn Lock on 4 January 2012 (2 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Director's details changed for Mrs Dawn Lock on 4 January 2012 (2 pages)
17 November 2011Appointment of Dawn Lock as a director (3 pages)
31 October 2011Company name changed ncroft 103 LTD\certificate issued on 31/10/11
  • CONNOT ‐
(3 pages)
31 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-24
(1 page)
28 October 2011Appointment of Mrs Dawn Lock as a director (2 pages)
28 October 2011Previous accounting period shortened from 31 August 2012 to 30 September 2011 (1 page)
25 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 August 2011 (1 page)
24 August 2011Termination of appointment of James Mcmeekin as a director (1 page)
24 August 2011Termination of appointment of Cosec Limited as a secretary (1 page)
24 August 2011Incorporation (28 pages)
24 August 2011Termination of appointment of Cosec Limited as a director (1 page)