J. G. FOWLIE (CONTRACTORS) LIMITED

J. G. FOWLIE (CONTRACTORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ. G. FOWLIE (CONTRACTORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC066460
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J. G. FOWLIE (CONTRACTORS) LIMITED?

    • (9305) /

    Where is J. G. FOWLIE (CONTRACTORS) LIMITED located?

    Registered Office Address
    141 Bothwell Street
    G2 7EQ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J. G. FOWLIE (CONTRACTORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for J. G. FOWLIE (CONTRACTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    26 pages4.17(Scot)

    Insolvency court order

    Court order INSOLVENCY:Removal of Ian Christopher Oakley-Smith as liquidator and Appointment of joint replacement liquidator Graham Douglas Frost on 04/12/2018.
    1 pagesLIQ MISC OC

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * G1 5 George Square Glasgow G2 1DY* on Aug 15, 2012

    1 pagesAD01

    Registered office address changed from * Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland* on May 24, 2011

    2 pagesAD01

    Notice of receiver's report

    10 pages3.5(Scot)

    Registered office address changed from * Broad House Broad Street Peterhead Aberdeenshire AB42 1HY* on Jan 14, 2011

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

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

    15 pagesAA

    Appointment of Mr Leslie George Taylor as a director

    3 pagesAP01

    Annual return made up to Apr 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2010

    Statement of capital on Apr 26, 2010

    • Capital: GBP 71
    SH01

    Secretary's details changed for Masson & Glennie on Apr 26, 2010

    2 pagesCH04

    Director's details changed for Mrs Janette Spence Taylor on Apr 26, 2010

    2 pagesCH01

    Termination of appointment of Leslie Taylor as a director

    2 pagesTM01

    Accounts for a medium company made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts for a small company made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts for a small company made up to Dec 31, 2006

    7 pagesAA

    Who are the officers of J. G. FOWLIE (CONTRACTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSON & GLENNIE
    Broad Street
    AB42 1HY Peterhead
    Broad House
    Aberdeenshire
    United Kingdom
    Secretary
    Broad Street
    AB42 1HY Peterhead
    Broad House
    Aberdeenshire
    United Kingdom
    Legal FormSOLICITORS
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    41524400001
    TAYLOR, Janette Spence
    Home Lane
    New Leeds
    AB42 4HX Peterhead
    Windynook
    Aberdeenshire
    Director
    Home Lane
    New Leeds
    AB42 4HX Peterhead
    Windynook
    Aberdeenshire
    ScotlandBritish53769280003
    TAYLOR, Leslie George
    New Leeds
    AB42 4HX Peterhead
    Lesonta
    Aberdeenshire
    United Kingdom
    Director
    New Leeds
    AB42 4HX Peterhead
    Lesonta
    Aberdeenshire
    United Kingdom
    ScotlandBritish105528920001
    FOWLIE, John George
    Denview Bridge Street
    Cruden Bay
    AB42 7ND Peterhead
    Aberdeenshire
    Secretary
    Denview Bridge Street
    Cruden Bay
    AB42 7ND Peterhead
    Aberdeenshire
    British524190003
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    FOWLIE, Helen Mary
    Denview Bridge Street
    Cruden Bay
    AB42 7ND Peterhead
    Aberdeenshire
    Director
    Denview Bridge Street
    Cruden Bay
    AB42 7ND Peterhead
    Aberdeenshire
    British524200003
    FOWLIE, John George
    Denview Bridge Street
    Cruden Bay
    AB42 7ND Peterhead
    Aberdeenshire
    Director
    Denview Bridge Street
    Cruden Bay
    AB42 7ND Peterhead
    Aberdeenshire
    British524190003
    GILMARTIN, Simon Pierre
    Beechfield House
    East Knock, Mintlaw
    AB42 5BU Peterhead
    Director
    Beechfield House
    East Knock, Mintlaw
    AB42 5BU Peterhead
    ScotlandBritish5610600002
    TAYLOR, Leslie Paterson
    Windynook
    Home Lane, New Leeds
    AB42 4HX Peterhead
    Aberdeenshire
    Director
    Windynook
    Home Lane, New Leeds
    AB42 4HX Peterhead
    Aberdeenshire
    ScotlandBritish56695460001

    Does J. G. FOWLIE (CONTRACTORS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 05, 1997
    Delivered On Nov 07, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 07, 1997Registration of a charge (410)
    • 1Jan 11, 2011Appointment of a receiver or manager (1 Scot)
      • Case Number 1

    Does J. G. FOWLIE (CONTRACTORS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Andrew James Davison
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    administrative receiver
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    Colin Peter Dempster
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    administrative receiver
    Ernst & Young
    10 George Street
    Edinburgh
    Eh2 2dz
    Notesscottish-insolvency-info
    2
    DateType
    Aug 09, 2012Commencement of winding up
    Aug 09, 2012Petition date
    Mar 06, 2019Conclusion of winding up
    Jun 15, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Ian C. Oakley-Smith
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Graham Douglas Frost
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    John Bruce Cartwright
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Alan Alexander Brown
    141 Bothwell Street
    G2 7EQ Glasgow
    practitioner
    141 Bothwell Street
    G2 7EQ Glasgow
    Notesscottish-insolvency-info

    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