Company NameJ Davis Peat Limited
Company StatusDissolved
Company NumberSC549101
CategoryPrivate Limited Company
Incorporation Date1 November 2016(7 years, 5 months ago)
Dissolution Date7 September 2023 (7 months, 2 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1030Extraction and agglomeration of peat
SIC 08920Extraction of peat

Director

Director NameMr James Joseph Davis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

7 June 2017Delivered on: 8 June 2017
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: The property and undertaking of the chargor as described in the attached instrument.
Outstanding

Filing History

7 September 2023Final Gazette dissolved following liquidation (1 page)
7 June 2023Court order for early dissolution in a winding-up by the court (14 pages)
27 April 2020Registered office address changed from Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 27 April 2020 (2 pages)
23 March 2020Court order in a winding-up (& Court Order attachment) (4 pages)
23 March 2020Registered office address changed from Ryeflat Moss Loch Road Cleghorn Carnwath South Lanarkshire ML11 8NT Scotland to Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ on 23 March 2020 (2 pages)
7 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
8 June 2017Registration of charge SC5491010001, created on 7 June 2017 (16 pages)
16 May 2017Registered office address changed from The Clocktower Bush House Cottages Penicuik Midlothian EH26 0BA Scotland to Ryeflat Moss Loch Road Cleghorn Carnwath South Lanarkshire ML11 8NT on 16 May 2017 (1 page)
16 May 2017Registered office address changed from The Clocktower Bush House Cottages Penicuik Midlothian EH26 0BA Scotland to Ryeflat Moss Loch Road Cleghorn Carnwath South Lanarkshire ML11 8NT on 16 May 2017 (1 page)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 November 2016Incorporation
Statement of capital on 2016-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)