Company NameJacobs Specialist Water & Civil Engineering Ltd
DirectorMark Carling
Company StatusActive
Company NumberSC488947
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Mark Carling
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Palace Craig Street
Coatbridge
ML5 4RY
Scotland
Director NameJean Armstrong
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Souterhouse Road
Coatbridge
ML5 4AA
Scotland
Director NameMrs Michelle Agnus Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Palace Craig Street
Coatbridge
ML5 4RY
Scotland
Director NameMr John Gordon Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2020(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2023)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address3 Palace Craig Street
Coatbridge
ML5 4RY
Scotland

Location

Registered Address3 Palace Craig Street
Coatbridge
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2020Notification of John Gordon Armstrong as a person with significant control on 29 December 2020 (2 pages)
29 December 2020Termination of appointment of Michelle Agnus Armstrong as a director on 29 December 2020 (1 page)
29 December 2020Appointment of Mr John Gordon Armstrong as a director on 29 December 2020 (2 pages)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
29 December 2020Cessation of Michelle Agnus Armstrong as a person with significant control on 29 December 2020 (1 page)
25 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
9 August 2020Cessation of Jean' Armstrong as a person with significant control on 1 January 2020 (1 page)
9 August 2020Appointment of Mrs Michelle Agnus Armstrong as a director on 1 January 2020 (2 pages)
9 August 2020Notification of Michelle Armstrong as a person with significant control on 1 January 2020 (2 pages)
9 August 2020Termination of appointment of Jean Armstrong as a director on 1 January 2020 (1 page)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 April 2020Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 December 2019Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palace Craig Street Coatbridge ML5 4RY on 9 December 2019 (2 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Registered office address changed from PO Box G2 6PH 106 Suite 2/3 106 Hope Street Glasgow G2 6PH United Kingdom to 91 4/1 Mitchell Street Glasgow G1 3LN on 28 September 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Registered office address changed from One Palace Street Coatbridge ML5 4RY to PO Box G2 6PH 106 Suite 2/3 106 Hope Street Glasgow G2 6PH on 4 May 2018 (1 page)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 December 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
2 December 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
17 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 September 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-09-17
  • GBP 1
(6 pages)
17 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 September 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-09-17
  • GBP 1
(6 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Registered office address changed from 10 Souterhouse Road Coatbridge ML5 4AA Scotland to One Palace Street Coatbridge ML5 4RY on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from 10 Souterhouse Road Coatbridge ML5 4AA Scotland to One Palace Street Coatbridge ML5 4RY on 26 January 2016 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Director's details changed for Jean Armstrong on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Jean Armstrong on 11 November 2015 (2 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
(27 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
(27 pages)