Company NameCalderoak Limited
Company StatusDissolved
Company NumberSC447480
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)
Previous NameJGTF Eingineering Limited

Directors

Director NameJonathan George Third Findlay
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 King Edward Street
Fraserburgh
Aberdeenshire
AB43 9PL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Logie Mill
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 7 November 2013 (1 page)
7 November 2013Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Stephen Mabbott as a director (1 page)
7 November 2013Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 7 November 2013 (1 page)
7 November 2013Termination of appointment of Stephen Mabbott as a director (1 page)
12 April 2013Appointment of Stephen George Mabbott as a director (2 pages)
12 April 2013Company name changed jgtf eingineering LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Company name changed jgtf eingineering LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Registered office address changed from 71 King Edward Street Fraserburgh Aberdeenshire AB43 9PL United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 71 King Edward Street Fraserburgh Aberdeenshire AB43 9PL United Kingdom on 12 April 2013 (1 page)
12 April 2013Incorporation
Statement of capital on 2013-04-12
  • GBP 100
(21 pages)
12 April 2013Termination of appointment of Jonathan Findlay as a director (1 page)
12 April 2013Termination of appointment of Jonathan Findlay as a director (1 page)
12 April 2013Incorporation
Statement of capital on 2013-04-12
  • GBP 100
(21 pages)
12 April 2013Appointment of Stephen George Mabbott as a director (2 pages)