JPT 5 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJPT 5 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC018560
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JPT 5 LTD?

    • (4521) /

    Where is JPT 5 LTD located?

    Registered Office Address
    151 St. Vincent Street
    G2 5NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JPT 5 LTD?

    Previous Company Names
    Company NameFromUntil
    JOHN DICKIE CONSTRUCTION LIMITEDApr 02, 1990Apr 02, 1990
    CAMBUSDOON FEUING COMPANY LIMITEDJun 07, 1935Jun 07, 1935

    What are the latest accounts for JPT 5 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for JPT 5 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Annual return made up to Jul 29, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2010

    Statement of capital on Sep 16, 2010

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Garvis Snook as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Appointment of Mrs Sandra Joan Al-Kordi as a secretary

    1 pagesAP03

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Termination of appointment of Ashley Martin as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed john dickie construction LIMITED\certificate issued on 05/01/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2009

    RES15

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    8 pagesAA

    Full accounts made up to Dec 31, 2005

    12 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288c

    Who are the officers of JPT 5 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    148915930001
    DICKIE, Matthew Kennedy
    16 Quadrant Road
    G43 2QJ Glasgow
    Lanarkshire
    Secretary
    16 Quadrant Road
    G43 2QJ Glasgow
    Lanarkshire
    British196420001
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Secretary
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    British44152980001
    MCGHEE, John
    33 Bourne Crescent
    Inchinnan
    PA4 9PP Renfrew
    Renfrewshire
    Secretary
    33 Bourne Crescent
    Inchinnan
    PA4 9PP Renfrew
    Renfrewshire
    British802530001
    STEWART, Iain Macleod
    25 Firwood Road
    G77 5PY Glasgow
    Lanarkshire
    Secretary
    25 Firwood Road
    G77 5PY Glasgow
    Lanarkshire
    British114950950001
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    DICKIE, Alexander Watt
    Crinan
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Crinan
    PA13 4BA Kilmacolm
    Renfrewshire
    British196430001
    DICKIE, Matthew Kennedy
    16 Quadrant Road
    G43 2QJ Glasgow
    Lanarkshire
    Director
    16 Quadrant Road
    G43 2QJ Glasgow
    Lanarkshire
    British196420001
    GILLILAND, Thomas Anderson
    4 Melford Avenue
    Giffnock
    G46 6NA Glasgow
    Lanarkshire
    Scotland
    Director
    4 Melford Avenue
    Giffnock
    G46 6NA Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish4760590001
    GUTHRIE, David William
    56 Raeswood Drive
    Crookston
    G53 7LB Glasgow
    Strathclyde
    Director
    56 Raeswood Drive
    Crookston
    G53 7LB Glasgow
    Strathclyde
    British93545670001
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Director
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Great BritainBritish44152980001
    IRVINE, Steven Dunlop
    6 Moorburn Avenue
    Giffnock
    G46 7AL Glasgow
    Director
    6 Moorburn Avenue
    Giffnock
    G46 7AL Glasgow
    British57720450001
    JONES, Roderick Harold
    79 Ochiltree
    FK15 0DQ Dunblane
    Perthshire
    Director
    79 Ochiltree
    FK15 0DQ Dunblane
    Perthshire
    United KingdomBritish73855760001
    KIRKWOOD, Douglas
    24 South Mound
    Houston
    PA6 7DX Renfrewshire
    Director
    24 South Mound
    Houston
    PA6 7DX Renfrewshire
    Great BritainBritish94809840001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    MCGHEE, John
    33 Bourne Crescent
    Inchinnan
    PA4 9PP Renfrew
    Renfrewshire
    Director
    33 Bourne Crescent
    Inchinnan
    PA4 9PP Renfrew
    Renfrewshire
    British802530001
    MCKILLOP, Craig
    7 Thomson Drive
    G61 3NU Bearsden
    Lanarkshire
    Director
    7 Thomson Drive
    G61 3NU Bearsden
    Lanarkshire
    ScotlandBritish164249420001
    MCNABOE, George Sydney
    2 Rattray Gardens
    Blackburn
    EH47 7QP Bathgate
    West Lothian
    Director
    2 Rattray Gardens
    Blackburn
    EH47 7QP Bathgate
    West Lothian
    British197850001
    POTTS, Richard Stewart
    3 Ashtree Grove
    Newton Mearns
    G77 6AL Glasgow
    Lanarkshire
    Director
    3 Ashtree Grove
    Newton Mearns
    G77 6AL Glasgow
    Lanarkshire
    British1057600003
    SIMPSON, Robert Dermott
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    Director
    Glendermott House
    Dunnyvadden
    BT42 4HW Ballymena
    County Antrim
    United KingdomBritish52444110003
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    TURNBULL, Julian Patrick
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United KingdomBritish148730570001

    Does JPT 5 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 18, 1990
    Delivered On May 30, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 30, 1990Registration of a charge
    • Jul 15, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0