Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M & J FENCING LTD.
Company Information for

M & J FENCING LTD.

STEVENSON, AYRSHIRE, KA20,
Company Registration Number
SC260364
Private Limited Company
Dissolved

Dissolved 2014-04-20

Company Overview

About M & J Fencing Ltd.
M & J FENCING LTD. was founded on 2003-12-05 and had its registered office in Stevenson. The company was dissolved on the 2014-04-20 and is no longer trading or active.

Key Data
Company Name
M & J FENCING LTD.
 
Legal Registered Office
STEVENSON
AYRSHIRE
 
Filing Information
Company Number SC260364
Date formed 2003-12-05
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-04-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 15:46:22
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.
Companies with same name M & J FENCING LTD.
The following companies were found which have the same name as M & J FENCING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M & J FENCING PTY LTD Active Company formed on the 2019-05-21

Company Officers of M & J FENCING LTD.

Current Directors
Officer Role Date Appointed
MARGARET MCCLURE
Company Secretary 2004-01-05
THOMAS MAXWELL
Director 2004-09-16
JAMES ROX MCCLURE
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANN BELL
Director 2004-09-16 2010-07-06
THOMAS STEPHEN RODGER
Director 2004-01-05 2004-03-31
BRIAN REID LTD.
Nominated Secretary 2003-12-05 2003-12-05
STEPHEN MABBOTT LTD.
Nominated Director 2003-12-05 2003-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MCCLURE CANNYSCOTS LIMITED Company Secretary 1999-06-14 CURRENT 1999-06-14 Active
MARGARET MCCLURE JEM HOLDINGS LIMITED Company Secretary 1999-06-14 CURRENT 1999-06-14 Liquidation
JAMES ROX MCCLURE CANNYSCOTS LIMITED Director 2003-08-04 CURRENT 1999-06-14 Active
JAMES ROX MCCLURE JEM HOLDINGS LIMITED Director 2003-08-04 CURRENT 1999-06-14 Liquidation

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
2014-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-204.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2011-11-304.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2011-11-30CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2011-11-304.2(Scot)NOTICE OF WINDING UP ORDER
2011-11-114.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28LATEST SOC28/02/11 STATEMENT OF CAPITAL;GBP 50000
2011-02-28AR0105/12/10 FULL LIST
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANN BELL
2010-03-18AR0105/12/09 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROX MCCLURE / 05/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAXWELL / 05/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN BELL / 05/12/2009
2009-08-25AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANN BELL / 15/12/2008
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16RES04£ NC 10000/50000 31/03/
2006-01-16123NC INC ALREADY ADJUSTED 31/03/04
2006-01-05363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-09-29225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23288cSECRETARY'S PARTICULARS CHANGED
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: RIVERSLEIGH 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR
2004-10-11288aNEW DIRECTOR APPOINTED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-04-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-02288bDIRECTOR RESIGNED
2004-03-18288aNEW SECRETARY APPOINTED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 9 KILWINNING ROAD IRVINE AYRSHIRE KA12 8RR
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-08288aNEW DIRECTOR APPOINTED
2003-12-09288bSECRETARY RESIGNED
2003-12-09288bDIRECTOR RESIGNED
2003-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5152 - Wholesale of metals and metal ores



Licences & Regulatory approval
We could not find any licences issued to M & J FENCING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2011-12-23
Meetings of Creditors2011-12-02
Fines / Sanctions
No fines or sanctions have been issued against M & J FENCING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-04-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 M & J FENCING LTD.

Intangible Assets
Patents
We have not found any records of M & J FENCING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for M & J FENCING LTD.
Trademarks
We have not found any records of M & J FENCING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & J FENCING 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 (5152 - Wholesale of metals and metal ores) as M & J FENCING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where M & J FENCING 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 TypeAppointment of Liquidators
Defending partyM & J FENCING LTD.Event Date2011-12-23
Company Number: SC260364 Address of Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. Former Registered Office: Unit 44, Stevenston Industrial Estate, Stevenston, KA20 3LR. I, James B Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of M & J Fencing Ltd, by resolution of the first meeting of creditors on 21 December 2011. A Liquidation Committee was not formed. I do not intend to summon another meeting to establish a Liquidation Committee unless requested to do so by one tenth, in value, of the Companys creditors. James B Stephen , Liquidator 21 December 2011.
 
Initiating party Event TypeMeetings of Creditors
Defending partyM & J FENCING LTD.Event Date2011-12-02
Company Number: SC260364 Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice that I was appointed Interim Liquidator of M & J Fencing Ltd on 22 November 2011, by Interlocutor of the Sheriff at Kilmarnock Sheriff Court. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above company will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX on 21 December 2011 at 11.00am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 31 October 2011. Proxies may also be lodged with me at the meeting or before the meeting at my office. James Bernard Stephen , Interim Liquidator 28 November 2011.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & J FENCING 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 M & J FENCING 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.