JWR COACHWORKS LIMITED

JWR COACHWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJWR COACHWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223015
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JWR COACHWORKS LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JWR COACHWORKS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd 5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JWR COACHWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWBURRY COACHWORKS LIMITEDSep 07, 2001Sep 07, 2001

    What are the latest accounts for JWR COACHWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What is the status of the latest confirmation statement for JWR COACHWORKS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2017

    What are the latest filings for JWR COACHWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on Feb 08, 2022

    2 pagesAD01

    Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on May 17, 2021

    2 pagesAD01

    Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 07, 2020

    2 pagesAD01

    Termination of appointment of Stephen Robert Purkis as a director on Sep 24, 2018

    1 pagesTM01

    Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE to 37 Albyn Place Aberdeen AB10 1JB on Jul 16, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Full accounts made up to Mar 31, 2017

    24 pagesAA

    Confirmation statement made on Sep 07, 2017 with updates

    4 pagesCS01

    Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on Mar 20, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Love as a director on Dec 12, 2016

    1 pagesTM01

    Termination of appointment of Mark Grier as a director on Dec 12, 2016

    1 pagesTM01

    Termination of appointment of Hugh Stewart as a director on Dec 12, 2016

    1 pagesTM01

    Termination of appointment of Gary James Grier as a director on Dec 12, 2016

    1 pagesTM01

    Termination of appointment of James William Rafferty as a director on Dec 12, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Satisfaction of charge SC2230150006 in full

    1 pagesMR04

    Registration of charge SC2230150007, created on Oct 31, 2016

    19 pagesMR01

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Rutherford as a director on May 31, 2016

    1 pagesTM01

    Appointment of Mr David Love as a director on May 09, 2016

    2 pagesAP01

    Appointment of Mr Stephen Robert Purkis as a director on May 09, 2016

    2 pagesAP01

    Who are the officers of JWR COACHWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFERTY, James Gerard
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    ScotlandBritishDirector164532150001
    STEWART, Robert Walter
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor
    130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritishDirector150678060001
    JOHNSTON, Kevin James
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Secretary
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    British150844700001
    RAFFERTY, Angelina
    30 Mote Hill
    ML3 6EF Hamilton
    Secretary
    30 Mote Hill
    ML3 6EF Hamilton
    British36851940002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GRIER, Gary James
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    ScotlandBritishFinance Director47675870002
    GRIER, Mark
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    United KingdomBritishCompany Director121094750001
    JOHNSTON, Kevin James
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    United KingdomBritishDirector98788660001
    LOVE, David
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    ScotlandBritishOperations Director208123780001
    PURKIS, Stephen Robert
    Albyn Place
    AB10 1JB Aberdeen
    37
    Director
    Albyn Place
    AB10 1JB Aberdeen
    37
    EnglandBritishChief Finance Officer135467600002
    RAFFERTY, James William
    30 Mote Hill
    ML3 6EF Hamilton
    Director
    30 Mote Hill
    ML3 6EF Hamilton
    ScotlandBritishDirector36851950002
    RATTRAY, Craig
    6
    Haggs Gate
    G41 4BB Glasgow
    4/1
    City Of Glasgow
    Scotland
    Director
    6
    Haggs Gate
    G41 4BB Glasgow
    4/1
    City Of Glasgow
    Scotland
    United KingdomBritishChartered Accountant164003380002
    RUTHERFORD, David
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    ScotlandScottishFinance Director102827250002
    STEWART, Hugh
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    Director
    Ninian Road
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    United KingdomBritishCompany Director259760001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of JWR COACHWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T.O.M. Group Limited
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    1
    Scotland
    Apr 06, 2016
    Brownsburn Industrial Estate
    ML6 9SE Airdrie
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc371327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JWR COACHWORKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2024Conclusion of winding up
    Jun 27, 2018Petition date
    Jun 27, 2018Commencement of winding up
    Sep 25, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Gerard Anthony Friar
    37 Albyn Place
    AB10 1JB Aberdeen
    practitioner
    37 Albyn Place
    AB10 1JB Aberdeen
    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