FORMER JDMCG LIMITED

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

    Company NameFORMER JDMCG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC027103
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FORMER JDMCG LIMITED?

    • (7499) /

    Where is FORMER JDMCG LIMITED located?

    Registered Office Address
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Undeliverable Registered Office AddressNo

    What were the previous names of FORMER JDMCG LIMITED?

    Previous Company Names
    Company NameFromUntil
    J. & D. MCGEORGE LIMITEDJun 08, 1949Jun 08, 1949

    What are the latest accounts for FORMER JDMCG LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for FORMER JDMCG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2011

    Statement of capital on Sep 12, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for James Kemp Carrie on Aug 01, 2011

    2 pagesCH01

    Current accounting period extended from Dec 31, 2010 to Mar 31, 2011

    3 pagesAA01

    Registered office address changed from Lochleven Mills Kinross KY13 8GL on Jan 19, 2011

    2 pagesAD01

    Statement of capital on Dec 30, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Bartmess as a director

    2 pagesTM01

    Appointment of James Kemp Carrie as a director

    3 pagesAP01

    Annual return made up to Aug 01, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Andrew Dwayne Bartmess on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick James Mennie on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Gordon Cooper on Aug 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr David Gordon Cooper on Aug 01, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Jan 02, 2010

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Jan 03, 2009

    5 pagesAA

    Accounts made up to Dec 29, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 30, 2006

    4 pagesAA

    Who are the officers of FORMER JDMCG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Secretary
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    British73528470001
    CARRIE, James Kemp
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritish155134710001
    COOPER, David Gordon
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    United KingdomBritish73528470001
    MENNIE, Patrick James
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    Director
    Burnfoot Industrial Estate
    TD9 8RJ Hawick
    ScotlandBritish110528330001
    CARRIE, James Kemp
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    Secretary
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    British155134710001
    COOPER, David Gordon
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    Secretary
    19 Baberton Crescent
    Juniper Green
    EH14 5BW Edinburgh
    Midlothian
    British73528470001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Secretary
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    British64309900001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Secretary
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British85700020001
    MCBRINE, Francis
    1 Milehouse Crescent
    DG1 1JZ Dumfries
    Dumfriesshire
    Secretary
    1 Milehouse Crescent
    DG1 1JZ Dumfries
    Dumfriesshire
    British84307270001
    SHEFFIELD, Peter John Kirkham
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    Secretary
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    British56329360001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Secretary
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    British39948830002
    BARTMESS, Andrew Dwayne
    Lochleven Mills
    Kinross
    KY13 8GL
    Director
    Lochleven Mills
    Kinross
    KY13 8GL
    UsaAmerican118504930001
    BOUGLAS, Thomas Miller
    2 Park View
    TD9 7JE Hawick
    Roxburghshire
    Scotland
    Director
    2 Park View
    TD9 7JE Hawick
    Roxburghshire
    Scotland
    British667890001
    CARRIE, James Kemp
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    Director
    Minden
    Abbotsford Terrace
    TD1 3OA Galashiels
    ScotlandBritish155134710001
    CUBITT, Mark
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    Director
    16 Burleigh Road
    Milnathort
    KY13 9SU Kinross
    Fife
    British64309900001
    FARQUHARSON, Gordon James
    The Old Rectory
    Slitrig Crescent
    TD9 0EN Hawick
    Roxburghshire
    Director
    The Old Rectory
    Slitrig Crescent
    TD9 0EN Hawick
    Roxburghshire
    British92620880001
    HARRISON, Iain
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    Director
    Briarcliff
    4 Drummond Terrace
    PH7 4AF Crieff
    Perthshire
    British85700020001
    HARTLEY, Michael George
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    Director
    Summerfield House White Tor Road
    Starkholmes
    DE4 5JF Matlock
    Derbyshire
    British56889040003
    HAYWARD, Graham John
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    Director
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    ScotlandBritish51640001
    HUGHES, James Peter Crawford
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    Director
    Glentarkie Shieldhill
    Lochmaben
    DG11 1SB Lockerbie
    Dumfriesshire
    British8873780001
    KINSELLA, Hugh
    6 St Margarets Drive
    TD9 0JE Hawick
    Roxburghshire
    Director
    6 St Margarets Drive
    TD9 0JE Hawick
    Roxburghshire
    British34730880001
    MCBRINE, Francis
    1 Milehouse Crescent
    DG1 1JZ Dumfries
    Dumfriesshire
    Director
    1 Milehouse Crescent
    DG1 1JZ Dumfries
    Dumfriesshire
    British84307270001
    MCGOWAN, James William
    Morven Hightae
    Low Road
    DG1 1JT Dumfries
    Director
    Morven Hightae
    Low Road
    DG1 1JT Dumfries
    British809260002
    MILLER, Ronald Andrew Baird, Sir
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    Director
    7 Doune Terrace
    EH3 6DY Edinburgh
    Midlothian
    British10350001
    MITCHELL, Edward Wilson Phin
    15 Ladylands Terrace
    TD7 4BB Selkirk
    Selkirkshire
    Director
    15 Ladylands Terrace
    TD7 4BB Selkirk
    Selkirkshire
    British51650001
    MOFFAT, James William
    Altrive 37 Crumhaughhill Road
    TD9 0NJ Hawick
    Roxburghshire
    Scotland
    Director
    Altrive 37 Crumhaughhill Road
    TD9 0NJ Hawick
    Roxburghshire
    Scotland
    British667880001
    MUNN, Paul
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    Director
    Coul
    52 Inverleith Place
    EH3 5PA Edinburgh
    ScotlandBritish51419720002
    NEEDHAM, Douglas Wilson
    Rose Cottage
    Lilliesleaf
    TD6 9HX Melrose
    Roxburghshire
    Director
    Rose Cottage
    Lilliesleaf
    TD6 9HX Melrose
    Roxburghshire
    British27199740001
    RAEBURN, Stewart
    Whitehaugh House
    TD9 7LH Hawick
    Roxburghshire
    Director
    Whitehaugh House
    TD9 7LH Hawick
    Roxburghshire
    British1132580002
    RANKIN, Roger James
    May House 1 May Terrace
    EH39 4BA North Berwick
    East Lothian
    Director
    May House 1 May Terrace
    EH39 4BA North Berwick
    East Lothian
    British807460001
    SANDS, Graeme Craig
    The Old Schoolhouse
    Denholm
    TD9 8LZ Scottish Borders
    Director
    The Old Schoolhouse
    Denholm
    TD9 8LZ Scottish Borders
    British84730480001
    STEVENSON, Leonard John
    Bowmillholm
    St Mungo
    DG11 1DA Lockerbie
    Dumfriesshire
    Director
    Bowmillholm
    St Mungo
    DG11 1DA Lockerbie
    Dumfriesshire
    British786940001
    STEVENSON, Leonard John
    Bowmillholm
    St Mungo
    DG11 1DA Lockerbie
    Dumfriesshire
    Director
    Bowmillholm
    St Mungo
    DG11 1DA Lockerbie
    Dumfriesshire
    British786940001
    SWINLEY, Keith Alexander Cairns
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    Director
    13 Robsland Avenue
    KA7 2RW Ayr
    Ayrshire
    Scotland
    United KingdomBritish39948830002

    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