JPT 4 LIMITED

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

    Company NameJPT 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC080489
    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 JPT 4 LIMITED?

    • (4521) /

    Where is JPT 4 LIMITED located?

    Registered Office Address
    c/o HASTINGS & CO
    82 Mitchell Street
    G1 3NA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JPT 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH CONSTRUCTION LIMITEDNov 04, 1986Nov 04, 1986
    A TULLOCH & SONS (BUILDERS) LIMITEDOct 21, 1982Oct 21, 1982

    What are the latest accounts for JPT 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for JPT 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on Feb 28, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    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

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

    1 pagesAA

    Annual return made up to Mar 19, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2010

    Statement of capital on Mar 24, 2010

    • Capital: GBP 75,000
    SH01

    Appointment of Julian Patrick Turnbull as a director

    3 pagesAP01

    Termination of appointment of Julian Turnbull as a secretary

    2 pagesTM02

    Termination of appointment of Garvis Snook as a director

    2 pagesTM01

    Termination of appointment of Ashley Martin as a director

    2 pagesTM01

    Appointment of Sandra Joan Al-Kordi as a secretary

    3 pagesAP03

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    21 pages410(Scot)

    Alterations to floating charge 12

    10 pages466(Scot)

    Alterations to floating charge 9

    13 pages466(Scot)

    Alterations to floating charge 10

    16 pages466(Scot)

    legacy

    14 pages410(Scot)

    Alterations to floating charge 11

    10 pages466(Scot)

    legacy

    8 pages410(Scot)

    legacy

    13 pages410(Scot)

    Who are the officers of JPT 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Secretary
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    British148727290001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    British44913110001
    STEWART, Katherine M
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    Secretary
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    British565690001
    SUTHERLAND, Caroline Anne
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    Secretary
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    BritishSolicitor87534020001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    BritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    BEVERIDGE, William John
    Drummoyne
    Kiltarlity
    IV4 7HT Beauly
    Inverness Shire
    Director
    Drummoyne
    Kiltarlity
    IV4 7HT Beauly
    Inverness Shire
    BritishCivil Engineer25882680001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritishChartered Surveyor34848670001
    MACKENZIE, Donald Henry
    Taighe-Na-Coille Dalgrambich
    Croy
    IV2 5PR Inverness
    Inverness Shire
    Director
    Taighe-Na-Coille Dalgrambich
    Croy
    IV2 5PR Inverness
    Inverness Shire
    ScotlandBritishDirector66483050001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritishDirector116805870001
    PHILIP, David Fraser
    27 Wyvis Road
    IV12 5NR Nairn
    Morayshire
    Director
    27 Wyvis Road
    IV12 5NR Nairn
    Morayshire
    BritishChartered Surveyor567450001
    SAMUEL, John
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    Director
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    United KingdomBritishDirector108720180001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritishDirector70647210004
    STEWART, Katherine M
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    Director
    22 Edgemoor Park
    Balloch
    IV1 2RB Inverness
    Inverness Shire
    BritishAccountant565690001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishDirector43522850004
    TULLOCH, Donald
    Drumbeg Farm
    Gartness Road
    G63 0DW Drymen
    Glasgow
    Director
    Drumbeg Farm
    Gartness Road
    G63 0DW Drymen
    Glasgow
    BritishCompany Director250190003
    TURNBULL, Julian Patrick
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritishChartered Secretary148730570001

    Does JPT 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture and guarantee
    Created On Mar 11, 2009
    Delivered On Mar 31, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Temple Trustees Limited
    Transactions
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Mar 31, 2009Registration of a charge (410)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 11, 2009
    Delivered On Mar 28, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Temple Trustees Limited
    Transactions
    • Mar 28, 2009Alteration to a floating charge (466 Scot)
    • Mar 28, 2009Registration of a charge (410)
    • Has Alterations to Order: Yes
    Debenture and guarantee
    Created On Mar 11, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 11, 2009
    Delivered On Mar 26, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Registration of a charge (410)
    • Mar 31, 2009Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 12, 1997
    Delivered On Nov 19, 1997
    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
    • Nov 19, 1997Registration of a charge (410)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 25, 1996
    Delivered On Oct 04, 1996
    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
    • Oct 04, 1996Registration of a charge (410)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as colin young's yard, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Jun 02, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects situate at the corner of king st and gordon street, nairn.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Jun 02, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 10, 1989
    Delivered On Feb 27, 1989
    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
    • Charterhouse Development Limited
    Transactions
    • Feb 27, 1989Registration of a charge
    • Jun 06, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 10, 1989
    Delivered On Feb 16, 1989
    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 Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 1989Registration of a charge
    • May 05, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 24, 1984
    Delivered On Mar 14, 1984
    Satisfied
    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
    • Mar 14, 1984Registration of a charge

    Does JPT 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2012Dissolved on
    Jan 19, 2012Petition date
    Jul 31, 2012Conclusion of winding up
    Jan 19, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    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