Company NameJ V Scaffolding Limited
Company StatusDissolved
Company NumberSC443055
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gordon Ian Pilling
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr John Fisher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMr Stephen John Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Director NameMr Roderick MacDonald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Netherhall Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0JG
Scotland

Contact

Telephone01698 351761
Telephone regionMotherwell

Location

Registered Address7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Order of court for early dissolution (1 page)
5 January 2017Order of court for early dissolution (1 page)
27 January 2016Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 26 Netherhall Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0JG to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 27 January 2016 (2 pages)
18 January 2016Court order notice of winding up (1 page)
18 January 2016Notice of winding up order (1 page)
18 January 2016Notice of winding up order (1 page)
18 January 2016Court order notice of winding up (1 page)
19 August 2015Termination of appointment of Roderick Macdonald as a director on 23 June 2015 (1 page)
19 August 2015Termination of appointment of Roderick Macdonald as a director on 23 June 2015 (1 page)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
12 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
23 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
17 December 2013Registration of charge 4430550001 (22 pages)
17 December 2013Registration of charge 4430550001 (22 pages)
26 November 2013Registered office address changed from 77 Dunn Street Glasgow G40 3PA United Kingdom on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 77 Dunn Street Glasgow G40 3PA United Kingdom on 26 November 2013 (1 page)
17 October 2013Termination of appointment of John Fisher as a director (1 page)
17 October 2013Termination of appointment of John Fisher as a director (1 page)
11 March 2013Appointment of Mr Gordon Ian Pilling as a director (2 pages)
11 March 2013Appointment of Mr Gordon Ian Pilling as a director (2 pages)
8 March 2013Appointment of Mr Roderick Macdonald as a director (2 pages)
8 March 2013Appointment of Mr John Fisher as a director (2 pages)
8 March 2013Appointment of Mr John Fisher as a director (2 pages)
8 March 2013Appointment of Mr Roderick Macdonald as a director (2 pages)
1 March 2013Termination of appointment of Stephen Scott as a director (2 pages)
1 March 2013Termination of appointment of Stephen Scott as a director (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)