Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JMS CONSTRUCTION (SCOTLAND) LTD.
Company Information for

JMS CONSTRUCTION (SCOTLAND) LTD.

175 WEST GEORGE STREET, GLASGOW, G2,
Company Registration Number
SC227614
Private Limited Company
Dissolved

Dissolved 2017-05-06

Company Overview

About Jms Construction (scotland) Ltd.
JMS CONSTRUCTION (SCOTLAND) LTD. was founded on 2002-02-01 and had its registered office in 175 West George Street. The company was dissolved on the 2017-05-06 and is no longer trading or active.

Key Data
Company Name
JMS CONSTRUCTION (SCOTLAND) LTD.
 
Legal Registered Office
175 WEST GEORGE STREET
GLASGOW
 
Filing Information
Company Number SC227614
Date formed 2002-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:56:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JMS CONSTRUCTION (SCOTLAND) LTD.

Current Directors
Officer Role Date Appointed
YVONNE ELIZABETH SMITH
Company Secretary 2002-02-01
JAMES MARTIN SMITH
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2002-02-01 2002-02-01
STEPHEN MABBOTT LTD.
Nominated Director 2002-02-01 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE ELIZABETH SMITH Y E S PROPERTIES LTD. Company Secretary 2004-01-12 CURRENT 2004-01-12 Dissolved 2015-05-01
JAMES MARTIN SMITH Y E S PROPERTIES LTD. Director 2004-01-12 CURRENT 2004-01-12 Dissolved 2015-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-064.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-06-02CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-06-024.2(Scot)NOTICE OF WINDING UP ORDER
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ
2015-04-204.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-02-13AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0101/02/15 FULL LIST
2015-01-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-06-24AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0101/02/14 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-07AR0101/02/13 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-15AR0101/02/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN SMITH / 01/03/2011
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ
2011-12-20AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-02-09AR0101/02/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM SUITE 3 76 FIRHILL RD GLASGOW G20 7BA
2010-04-15AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-03AR0101/02/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN SMITH / 03/02/2010
2009-04-01363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-17363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 7 HUGHENDEN DR GLASGOW G12 9XS
2008-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/07
2007-04-04363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-03363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288aNEW SECRETARY APPOINTED
2002-03-07225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-0788(2)RAD 01/02/02--------- £ SI 98@1=98 £ IC 2/100
2002-02-05288bDIRECTOR RESIGNED
2002-02-05288bSECRETARY RESIGNED
2002-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JMS CONSTRUCTION (SCOTLAND) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-02
Appointment of Liquidators2015-07-07
Appointment of Liquidators2015-06-05
Petitions to Wind Up (Companies)2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against JMS CONSTRUCTION (SCOTLAND) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-09-30 £ 178,400
Creditors Due Within One Year 2013-09-30 £ 222,077
Creditors Due Within One Year 2012-09-30 £ 1,104,191
Creditors Due Within One Year 2012-09-30 £ 1,104,191
Creditors Due Within One Year 2011-09-30 £ 1,170,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMS CONSTRUCTION (SCOTLAND) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 350,666
Cash Bank In Hand 2012-09-30 £ 631,441
Cash Bank In Hand 2012-09-30 £ 631,441
Cash Bank In Hand 2011-09-30 £ 697,653
Current Assets 2013-09-30 £ 555,967
Current Assets 2012-09-30 £ 1,410,652
Current Assets 2012-09-30 £ 1,410,652
Current Assets 2011-09-30 £ 1,613,186
Debtors 2013-09-30 £ 186,977
Debtors 2012-09-30 £ 592,184
Debtors 2012-09-30 £ 592,184
Debtors 2011-09-30 £ 883,541
Fixed Assets 2013-09-30 £ 571,423
Fixed Assets 2012-09-30 £ 581,512
Fixed Assets 2012-09-30 £ 581,512
Fixed Assets 2011-09-30 £ 603,857
Secured Debts 2012-09-30 £ 60,000
Secured Debts 2011-09-30 £ 250,000
Shareholder Funds 2013-09-30 £ 905,313
Shareholder Funds 2012-09-30 £ 887,973
Shareholder Funds 2012-09-30 £ 887,973
Shareholder Funds 2011-09-30 £ 867,700
Stocks Inventory 2013-09-30 £ 18,324
Stocks Inventory 2012-09-30 £ 187,027
Stocks Inventory 2012-09-30 £ 187,027
Stocks Inventory 2011-09-30 £ 31,992
Tangible Fixed Assets 2013-09-30 £ 6,187
Tangible Fixed Assets 2012-09-30 £ 16,276
Tangible Fixed Assets 2012-09-30 £ 16,276
Tangible Fixed Assets 2011-09-30 £ 38,621

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JMS CONSTRUCTION (SCOTLAND) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JMS CONSTRUCTION (SCOTLAND) LTD.
Trademarks
We have not found any records of JMS CONSTRUCTION (SCOTLAND) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMS CONSTRUCTION (SCOTLAND) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as JMS CONSTRUCTION (SCOTLAND) LTD. are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City Building (Glasgow) LLP construction work 2012/01/16

Provision of construction and trade sub-contractor works and services.

Outgoings
Business Rates/Property Tax
No properties were found where JMS CONSTRUCTION (SCOTLAND) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJMS CONSTRUCTION (SCOTLAND) LTDEvent Date2016-11-30
Registered Office: C/O WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB Former Principal Trading Address: Unit 3, 74-76 Firhill Road, Glasgow, G20 7BA NOTICE IS HEREBY GIVEN, pursuant to Rules 4.10(1) and 4.13(1) of the Insolvency (Scotland) Rules 1986 and Section 146 of the Insolvency Act 1986, that the Final General Meeting of the creditors of the above company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, on 31 January 2017 at 2.00 pm to receive my report on the winding up and determine whether or not I should be released as liquidator in terms of Section 174 of the Insolvency Act 1986. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting. Glasgow Sheriff Court (Court reference: L59/15) For further information contact: Ishbel MacNeil Email: info@wriassociates.co.uk Telephone: 0141 285 0910 Ian William Wright : Liquidator : Office Holder Number 9227 : WRI Associates Limited :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJMS CONSTRUCTION (SCOTLAND) LTDEvent Date2015-06-29
REGISTERED OFFICE: 3RD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB FORMER REGISTERED OFFICE: 6TH FLOOR, GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ FORMER TRADING ADDRESS: UNIT 3, 74-76 FIRHILL ROAD, GLASGOW, G20 7BA I, Ian William Wright , WRI Associates Limited , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , hereby give notice pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 that I was appointed liquidator of JMS Construction (Scotland) Ltd by interlocutor of the Sheriff of Glasgow and Strathkelvin at Glasgow dated 29 June 2015 following the First Meeting of Creditors held on 24 June 2015. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me on or before 31 August 2015. For further information contact Ishbel MacNeil Telephone: 0141 285 0910 Email: info@wriassociates.co.uk Ian William Wright , (IP No. 9227), Liquidator : WRI Associates Limited : 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJMS CONSTRUCTION (SCOTLAND) LTD.Event Date2015-05-26
Registered Office: Wri Associates Ltd, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB Former Registered Office: 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ Former Trading Address: Unit 3, 74-76 Firhill Road, Glasgow, G20 7BA I, Ian William Wright , Insolvency Practitioner hereby give notice that I was appointed Interim Liquidator of JMS Construction (Scotland) Ltd on 26 May 2015 by Interlocutor of the Sheriff of Glasgow and Strathkelvin at Glasgow (Court Reference L59/15). Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 24 June 2015 at 11.00 am for the purposes of choosing a liquidator and of determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 31 March 2015. For further information contact: Ishbel MacNeil Email: info@wriassociates.co.uk Telephone: 0141 285 0910 Ian William Wright : Interim Liquidator : Office Holder Number 9227 WRI Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB
 
Initiating party JMS Construction (Scotland) LimitedEvent TypePetitions to Wind Up (Companies)
Defending partyJMS CONSTRUCTION (SCOTLAND) LIMITEDEvent Date2015-03-31
Notice is hereby given that on 31 March 2015 a petition was presented to the Sheriff at South Glasgow and Strathkelvin by JMS Construction (Scotland) Limited having their Registered Office situated at 6th Floor, 90 Mitchell Street, Glasgow, G1 3NQ (Company Registration Number SC227614) (the Company) craving the Court inter alia that the Company be wound up by the Court and that an interim liquidator be appointed, in which Petition the Sheriff at Glasgow by interlocutor dated 31 March 2015 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk at Glasgow within eight days of intimation, advertisement or service and meantime appointed Ian Wright , WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB to be provisional liquidator of the Company with the powers specified in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given David M Hutchinson , Dallas McMillan Solicitors , Regent Court, 70 West Regent Street, Glasgow G2 2QZ . : Soliticor for Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMS CONSTRUCTION (SCOTLAND) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMS CONSTRUCTION (SCOTLAND) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2