Company NameLJC Contracts Limited
Company StatusDissolved
Company NumberSC431110
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr James Chalmers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed01 September 2014(2 years after company formation)
Appointment Duration7 years, 11 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Merkland Drive
Kirkintilloch
Glasgow
G66 3SF
Scotland
Director NameMrs Linda Margaret Chalmers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address54 Merkland Drive
Kirkintilloch
Glasgow
G66 3SF
Scotland

Contact

Websiteljc-contractsltd.co.uk

Location

Registered Address54 Merkland Drive
Kirkintilloch
Glasgow
G66 3SF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKirkintilloch East and Twechar

Shareholders

100 at £1Linda Chalmers
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,975
Current Liabilities£8,775

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
2 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
26 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
18 April 2015Appointment of Mr James Chalmers as a director on 1 September 2014 (2 pages)
18 April 2015Appointment of Mr James Chalmers as a director on 1 September 2014 (2 pages)
7 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Director's details changed for Mrs Linda Donaldson Smith on 26 June 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 April 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)