JPT 5 LTD
Overview
| Company Name | JPT 5 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC018560 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JPT 5 LTD?
| Company Name | From | Until |
|---|---|---|
| JOHN DICKIE CONSTRUCTION LIMITED | Apr 02, 1990 | Apr 02, 1990 |
| CAMBUSDOON FEUING COMPANY LIMITED | Jun 07, 1935 | Jun 07, 1935 |
What are the latest accounts for JPT 5 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for JPT 5 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Julian Turnbull as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Al-Kordi as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 29, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Garvis Snook as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Appointment of Mrs Sandra Joan Al-Kordi as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Julian Patrick Turnbull as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Turnbull as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ashley Martin as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed john dickie construction LIMITED\certificate issued on 05/01/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 8 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2005 | 12 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of JPT 5 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL-KORDI, Sandra Joan | Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 148915930001 | |||||||
| DICKIE, Matthew Kennedy | Secretary | 16 Quadrant Road G43 2QJ Glasgow Lanarkshire | British | 196420001 | ||||||
| HOGARTH, Morgan Matthew | Secretary | 18 Ewenfield Avenue KA7 2QJ Ayr | British | 44152980001 | ||||||
| MCGHEE, John | Secretary | 33 Bourne Crescent Inchinnan PA4 9PP Renfrew Renfrewshire | British | 802530001 | ||||||
| STEWART, Iain Macleod | Secretary | 25 Firwood Road G77 5PY Glasgow Lanarkshire | British | 114950950001 | ||||||
| TURNBULL, Julian Patrick | Secretary | The Knoll Marsh Green EX5 2ES Exeter Devon | English | 11548360002 | ||||||
| DICKIE, Alexander Watt | Director | Crinan PA13 4BA Kilmacolm Renfrewshire | British | 196430001 | ||||||
| DICKIE, Matthew Kennedy | Director | 16 Quadrant Road G43 2QJ Glasgow Lanarkshire | British | 196420001 | ||||||
| GILLILAND, Thomas Anderson | Director | 4 Melford Avenue Giffnock G46 6NA Glasgow Lanarkshire Scotland | Scotland | British | 4760590001 | |||||
| GUTHRIE, David William | Director | 56 Raeswood Drive Crookston G53 7LB Glasgow Strathclyde | British | 93545670001 | ||||||
| HOGARTH, Morgan Matthew | Director | 18 Ewenfield Avenue KA7 2QJ Ayr | Great Britain | British | 44152980001 | |||||
| IRVINE, Steven Dunlop | Director | 6 Moorburn Avenue Giffnock G46 7AL Glasgow | British | 57720450001 | ||||||
| JONES, Roderick Harold | Director | 79 Ochiltree FK15 0DQ Dunblane Perthshire | United Kingdom | British | 73855760001 | |||||
| KIRKWOOD, Douglas | Director | 24 South Mound Houston PA6 7DX Renfrewshire | Great Britain | British | 94809840001 | |||||
| MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | 116805870001 | |||||
| MCGHEE, John | Director | 33 Bourne Crescent Inchinnan PA4 9PP Renfrew Renfrewshire | British | 802530001 | ||||||
| MCKILLOP, Craig | Director | 7 Thomson Drive G61 3NU Bearsden Lanarkshire | Scotland | British | 164249420001 | |||||
| MCNABOE, George Sydney | Director | 2 Rattray Gardens Blackburn EH47 7QP Bathgate West Lothian | British | 197850001 | ||||||
| POTTS, Richard Stewart | Director | 3 Ashtree Grove Newton Mearns G77 6AL Glasgow Lanarkshire | British | 1057600003 | ||||||
| SIMPSON, Robert Dermott | Director | Glendermott House Dunnyvadden BT42 4HW Ballymena County Antrim | United Kingdom | British | 52444110003 | |||||
| SNOOK, Garvis David | Director | Sloane Gardens SW1W 8EB London 13 | England | British | 70647210004 | |||||
| TURNBULL, Julian Patrick | Director | St. Vincent Street G2 5NJ Glasgow 151 | United Kingdom | British | 148730570001 |
Does JPT 5 LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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