JFE CONTRACTS LIMITED

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

    Company NameJFE CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275916
    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 JFE CONTRACTS LIMITED?

    • Electrical installation (43210) / Construction

    Where is JFE CONTRACTS LIMITED located?

    Registered Office Address
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JFE CONTRACTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES FINDLAY (ELECTRICAL) LTD.Nov 11, 2004Nov 11, 2004

    What are the latest accounts for JFE CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for JFE CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency court order

    Court order INSOLVENCY:Court order defers the dissolution until 13 March 2018.
    1 pagesLIQ MISC OC

    Insolvency court order

    Court order INSOLVENCY:Court order 31/08/2016. Grants leave to raise action.
    1 pagesLIQ MISC OC

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from * 22 Backbrae Street Kilsyth North Lanarkshire G65 0NH* on Sep 20, 2012

    3 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Certificate of change of name

    Company name changed james findlay (electrical) LTD.\certificate issued on 20/06/12
    5 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 20, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2012

    RES15

    Termination of appointment of Frances Findlay as a director

    1 pagesTM01

    Appointment of Mrs Frances Findlay as a director

    2 pagesAP01

    Amended accounts made up to May 31, 2011

    8 pagesAAMD

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Termination of appointment of Frances Findlay as a director

    1 pagesTM01

    Annual return made up to Nov 11, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2011

    Statement of capital on Nov 24, 2011

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

    Annual return made up to Nov 11, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of J.M.Simpson & Co as a secretary

    1 pagesTM02

    Amended accounts made up to May 31, 2009

    8 pagesAAMD

    Total exemption small company accounts made up to May 31, 2009

    8 pagesAA

    Registered office address changed from * 1206 Tollcross Road Glasgow G32 8HH* on Jan 18, 2010

    2 pagesAD01

    Appointment of Frances Findlay as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 01, 2009

    • Capital: GBP 3
    2 pagesSH01

    Annual return made up to Nov 11, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of JFE CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLAY, James
    16 Braesburn Court
    Cumbernauld
    G67 3PU Glasgow
    Lanarkshire
    Director
    16 Braesburn Court
    Cumbernauld
    G67 3PU Glasgow
    Lanarkshire
    ScotlandBritishElectrician123880610001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    J.M.SIMPSON & CO
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    Secretary
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityPARTNERSHIP ACT
    76324870001
    FINDLAY, Frances
    Braesburn Court
    Cumbernauld
    G67 3PU Glasgow
    16
    North Lanarkshire
    Great Britain
    Director
    Braesburn Court
    Cumbernauld
    G67 3PU Glasgow
    16
    North Lanarkshire
    Great Britain
    Great BritainBritishP.A.148248090001
    FINDLAY, Frances
    Braesburn Court
    G67 3PU Cumbernauld
    16
    North Lanarkshire
    Director
    Braesburn Court
    G67 3PU Cumbernauld
    16
    North Lanarkshire
    Great BritainBritishOffice Manager148248090001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does JFE CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 10, 2006
    Delivered On May 24, 2006
    Outstanding
    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
    • May 24, 2006Registration of a charge (410)

    Does JFE CONTRACTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2012Conclusion of winding up
    Jun 25, 2012Petition date
    Jun 25, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Mcgregor
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Wilson Pattullo
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    provisional liquidator
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Oct 11, 2013Conclusion of winding up
    Sep 11, 2012Petition date
    Sep 11, 2012Commencement of winding up
    Mar 13, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth W Pattullo
    3rd Floor Finlay House Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    3rd Floor Finlay House Finlay House
    10-14 West Nile Street
    G1 2PP 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