Company Information for JLG SLATING LTD.
C/O JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC297914
Private Limited Company
Liquidation |
Company Name | |
---|---|
JLG SLATING LTD. | |
Legal Registered Office | |
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in G72 | |
Company Number | SC297914 | |
---|---|---|
Company ID Number | SC297914 | |
Date formed | 2006-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-03-04 07:41:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE COMISKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN COMISKEY |
Company Secretary | ||
JOHN COMISKEY |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM 19 Bale Avenue Cambuslang Glasgow G72 6ZP | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COMISKEY | |
TM02 | Termination of appointment of John Comiskey on 2017-04-19 | |
AA01 | Current accounting period extended from 31/03/17 TO 30/04/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM 3 Ashfield Road Milngavie Glasgow G62 6BT | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE COMISKEY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COMISKEY / 01/01/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE COMISKEY / 01/08/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN COMISKEY / 01/08/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN COMISKEY / 01/08/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/07/08 GBP SI 98@1=98 GBP IC 2/100 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/03/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-25 |
Resolution | 2017-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due Within One Year | 2013-03-31 | £ 24,042 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 23,550 |
Creditors and other liabilities
|
|
|
|
|
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 JLG SLATING LTD.
Cash Bank In Hand | 2013-03-31 | £ 52,852 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 40,981 |
Current Assets | 2013-03-31 | £ 67,062 |
Current Assets | 2012-03-31 | £ 55,190 |
Debtors | 2013-03-31 | £ 14,210 |
Debtors | 2012-03-31 | £ 14,209 |
Shareholder Funds | 2013-03-31 | £ 51,253 |
Shareholder Funds | 2012-03-31 | £ 40,617 |
Tangible Fixed Assets | 2013-03-31 | £ 8,233 |
Tangible Fixed Assets | 2012-03-31 | £ 8,977 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as JLG SLATING LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JLG SLATING LTD. | Event Date | 2017-08-17 |
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir Ag LF51369 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JLG SLATING LTD. | Event Date | 2017-08-17 |
Special and Ordinary Resolutions of the above named Company were passed on 17 August 2017 , by written resolution of the sole member of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir Ag LF51369 | |||
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. |