Company NameWJM Contracting Ltd.
Company StatusDissolved
Company NumberSC414946
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Walter John Matheson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£37,127
Cash£110,267
Current Liabilities£128,405

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
17 November 2020Application to strike the company off the register (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
2 March 2020Micro company accounts made up to 30 November 2019 (6 pages)
3 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
6 December 2019Previous accounting period shortened from 31 January 2020 to 30 November 2019 (1 page)
22 July 2019Micro company accounts made up to 31 January 2019 (7 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
16 November 2016Director's details changed for Mr Walter John Matheson on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Walter John Matheson on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Walter John Matheson on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Walter John Matheson on 16 November 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1a Cluny Square Buckie Moray AB56 1AH on 1 November 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 February 2012Appointment of Walter John Matheson as a director (3 pages)
8 February 2012Appointment of Walter John Matheson as a director (3 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
23 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 January 2012Incorporation (22 pages)
19 January 2012Incorporation (22 pages)