Company NameJc Contracts Limited
Company StatusDissolved
Company NumberSC495902
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jack Cameron
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameMr Jack Cameron
StatusClosed
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 July 2023Final Gazette dissolved following liquidation (1 page)
11 April 2023Court order for early dissolution in a winding-up by the court (3 pages)
3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
29 January 2019Notice of winding up order (1 page)
29 January 2019Registered office address changed from Unit 1 Craig Mitchell House Queensway Industrial Estate Flemington Road Glenrothes Fife KY7 5QF to 21 York Place Edinburgh EH1 3EN on 29 January 2019 (2 pages)
29 January 2019Court order notice of winding up (1 page)
26 November 2018Registered office address changed from Yard 15 Haig Business Park Markinch Glenrothes Fife KY7 6AQ Scotland to Unit 1 Craig Mitchell House Queensway Industrial Estate Flemington Road Glenrothes Fife KY7 5QF on 26 November 2018 (2 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
15 November 2017Registered office address changed from Yard 5 Haig Business Park Markinch Glenrothes KY7 6AQ Scotland to Yard 15 Haig Business Park Markinch Glenrothes Fife KY7 6AQ on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Yard 5 Haig Business Park Markinch Glenrothes KY7 6AQ Scotland to Yard 15 Haig Business Park Markinch Glenrothes Fife KY7 6AQ on 15 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
4 October 2017Registered office address changed from 552 Wellesley Road Methil Leven Fife KY8 3PE Scotland to Yard 5 Haig Business Park Markinch Glenrothes KY7 6AQ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 552 Wellesley Road Methil Leven Fife KY8 3PE Scotland to Yard 5 Haig Business Park Markinch Glenrothes KY7 6AQ on 4 October 2017 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 May 2016Registered office address changed from 552 Wellesley Road Methil Leven Fife KY8 3PE Scotland to 552 Wellesley Road Methil Leven Fife KY8 3PE on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Unit 2 Burnmill Road Leven Fife KY8 4RA Scotland to 552 Wellesley Road Methil Leven Fife KY8 3PE on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Unit 2 Burnmill Road Leven Fife KY8 4RA Scotland to 552 Wellesley Road Methil Leven Fife KY8 3PE on 3 May 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 May 2016Registered office address changed from 552 Wellesley Road Methil Leven Fife KY8 3PE Scotland to 552 Wellesley Road Methil Leven Fife KY8 3PE on 3 May 2016 (1 page)
2 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)