Company NameJ Walker (Holdings) Limited
Company StatusDissolved
Company NumberSC428034
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameCairnglen Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Walker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 16 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House Hardhill Road
Bathville
Armadale
West Lothian
EH48 2LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 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
Appointed10 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1James Walker
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
29 July 2015Registered office address changed from 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 400
(3 pages)
29 July 2015Registered office address changed from 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 400
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 400
(3 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 400
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
5 June 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (5 pages)
5 June 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (5 pages)
12 March 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ on 12 March 2013 (2 pages)
12 March 2013Company name changed cairnglen LIMITED\certificate issued on 12/03/13
  • CONNOT ‐
(3 pages)
12 March 2013Company name changed cairnglen LIMITED\certificate issued on 12/03/13
  • CONNOT ‐
(3 pages)
20 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-28
(1 page)
20 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-28
(1 page)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 400
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 400
(5 pages)
14 August 2012Appointment of Mr James Walker as a director (3 pages)
14 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 200
(4 pages)
14 August 2012Appointment of Mr James Walker as a director (3 pages)
14 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 200
(4 pages)
2 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
2 August 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages)
2 August 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 July 2012Incorporation (22 pages)
10 July 2012Incorporation (22 pages)