J&D PIPING DYNAMICS LTD.

J&D PIPING DYNAMICS LTD.

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

    Company NameJ&D PIPING DYNAMICS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC322948
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J&D PIPING DYNAMICS LTD.?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is J&D PIPING DYNAMICS LTD. located?

    Registered Office Address
    Acumen Accountants & Advisors Ltd City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of J&D PIPING DYNAMICS LTD.?

    Previous Company Names
    Company NameFromUntil
    FREELANCE EURO SERVICES (MMDCLXXIV) LIMITEDMay 04, 2007May 04, 2007

    What are the latest accounts for J&D PIPING DYNAMICS LTD.?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for J&D PIPING DYNAMICS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB Scotland to Acumen Accountants & Advisors Ltd City South Office Park Portlethen Aberdeen AB12 4XX on May 29, 2020

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Apr 05, 2018

    8 pagesAA

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ to C/O Aberdein Considine, 18 Waterloo Street Glasgow G2 6DB on Nov 01, 2019

    1 pagesAD01

    Appointment of Mr Craig James Ward as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of James William Ward as a director on Jul 08, 2018

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 05, 2017

    9 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2016

    8 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 05, 2015

    8 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 43 Oldmill Road Aberdeen AB11 6EG to 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ on Apr 29, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Apr 05, 2014

    7 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 05, 2013

    8 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2012

    7 pagesAA

    Director's details changed for James William Ward on May 14, 2012

    2 pagesCH01

    Registered office address changed from * 10 Garthdee Crescent Aberdeen AB10 7HP United Kingdom* on May 14, 2012

    1 pagesAD01

    Who are the officers of J&D PIPING DYNAMICS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Craig James
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Acumen Accountants & Advisors Ltd
    Scotland
    Director
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Acumen Accountants & Advisors Ltd
    Scotland
    ScotlandBritishCommercial Director172002020001
    HOSIE, Dorothy
    10 Garthdee Crescent
    AB10 7HP Aberdeen
    Aberdeenshire
    Secretary
    10 Garthdee Crescent
    AB10 7HP Aberdeen
    Aberdeenshire
    British126503420001
    FREELANCE EURO CONTRACTING LIMITED
    Bon Accord House
    Riverside Drive
    AB11 7SL Aberdeen
    Aberdeenshire
    Secretary
    Bon Accord House
    Riverside Drive
    AB11 7SL Aberdeen
    Aberdeenshire
    75492660001
    ROBERTSON, Alexander George
    The Cottage
    2 Devanha Gardens West
    AB11 7UW Aberdeen
    Aberdeenshire
    Director
    The Cottage
    2 Devanha Gardens West
    AB11 7UW Aberdeen
    Aberdeenshire
    United KingdomBritishChartered Accountant87938500004
    WARD, James William
    Churchill Avenue
    PA5 0RQ Johnstone
    2a
    Renfrewshire
    Scotland
    Director
    Churchill Avenue
    PA5 0RQ Johnstone
    2a
    Renfrewshire
    Scotland
    United KingdomBritishConstruction Services123674160002

    Who are the persons with significant control of J&D PIPING DYNAMICS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James William Ward
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Acumen Accountants & Advisors Ltd
    Scotland
    Apr 06, 2016
    City South Office Park
    Portlethen
    AB12 4XX Aberdeen
    Acumen Accountants & Advisors Ltd
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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