JWR COACHWORKS LIMITED
Overview
Company Name | JWR COACHWORKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC223015 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JWR COACHWORKS LIMITED?
Company Name | From | Until |
---|---|---|
NEWBURRY COACHWORKS LIMITED | Sep 07, 2001 | Sep 07, 2001 |
What are the latest accounts for JWR COACHWORKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What is the status of the latest confirmation statement for JWR COACHWORKS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 07, 2017 |
What are the latest filings for JWR COACHWORKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 19 pages | WU15(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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stephen Robert Purkis as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Full accounts made up to Mar 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on Mar 20, 2017 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Love as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Grier as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hugh Stewart as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary James Grier as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Rafferty as a director on Dec 12, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Satisfaction of charge SC2230150006 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC2230150007, created on Oct 31, 2016 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Rutherford as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Love as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Robert Purkis as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of JWR COACHWORKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAFFERTY, James Gerard | Director | 5th Floor 130 St Vincent Street G2 5HF Glasgow C/O Interpath Ltd | Scotland | British | Director | 164532150001 | ||||
STEWART, Robert Walter | Director | 5th Floor 130 St Vincent Street G2 5HF Glasgow C/O Interpath Ltd | United Kingdom | British | Director | 150678060001 | ||||
JOHNSTON, Kevin James | Secretary | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | British | 150844700001 | ||||||
RAFFERTY, Angelina | Secretary | 30 Mote Hill ML3 6EF Hamilton | British | 36851940002 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
GRIER, Gary James | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | Scotland | British | Finance Director | 47675870002 | ||||
GRIER, Mark | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | United Kingdom | British | Company Director | 121094750001 | ||||
JOHNSTON, Kevin James | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | United Kingdom | British | Director | 98788660001 | ||||
LOVE, David | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | Scotland | British | Operations Director | 208123780001 | ||||
PURKIS, Stephen Robert | Director | Albyn Place AB10 1JB Aberdeen 37 | England | British | Chief Finance Officer | 135467600002 | ||||
RAFFERTY, James William | Director | 30 Mote Hill ML3 6EF Hamilton | Scotland | British | Director | 36851950002 | ||||
RATTRAY, Craig | Director | 6 Haggs Gate G41 4BB Glasgow 4/1 City Of Glasgow Scotland | United Kingdom | British | Chartered Accountant | 164003380002 | ||||
RUTHERFORD, David | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | Scotland | Scottish | Finance Director | 102827250002 | ||||
STEWART, Hugh | Director | Ninian Road Brownsburn Industrial Estate ML6 9SE Airdrie | United Kingdom | British | Company Director | 259760001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of JWR COACHWORKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T.O.M. Group Limited | Apr 06, 2016 | Brownsburn Industrial Estate ML6 9SE Airdrie 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JWR COACHWORKS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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