J&D PIPING DYNAMICS LTD.
Overview
Company Name | J&D PIPING DYNAMICS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC322948 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J&D PIPING DYNAMICS LTD.?
Company Name | From | Until |
---|---|---|
FREELANCE EURO SERVICES (MMDCLXXIV) LIMITED | May 04, 2007 | May 04, 2007 |
What are the latest accounts for J&D PIPING DYNAMICS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 05, 2018 |
What are the latest filings for J&D PIPING DYNAMICS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 05, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Craig James Ward as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Ward as a director on Jul 08, 2018 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 43 Oldmill Road Aberdeen AB11 6EG to 2a Churchill Avenue Johnstone Renfrewshire PA5 0RQ on Apr 29, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 05, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 05, 2012 | 7 pages | AA | ||||||||||
Director's details changed for James William Ward on May 14, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 10 Garthdee Crescent Aberdeen AB10 7HP United Kingdom* on May 14, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of J&D PIPING DYNAMICS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WARD, Craig James | Director | City South Office Park Portlethen AB12 4XX Aberdeen Acumen Accountants & Advisors Ltd Scotland | Scotland | British | Commercial Director | 172002020001 | ||||
HOSIE, Dorothy | Secretary | 10 Garthdee Crescent AB10 7HP Aberdeen Aberdeenshire | British | 126503420001 | ||||||
FREELANCE EURO CONTRACTING LIMITED | Secretary | Bon Accord House Riverside Drive AB11 7SL Aberdeen Aberdeenshire | 75492660001 | |||||||
ROBERTSON, Alexander George | Director | The Cottage 2 Devanha Gardens West AB11 7UW Aberdeen Aberdeenshire | United Kingdom | British | Chartered Accountant | 87938500004 | ||||
WARD, James William | Director | Churchill Avenue PA5 0RQ Johnstone 2a Renfrewshire Scotland | United Kingdom | British | Construction Services | 123674160002 |
Who are the persons with significant control of J&D PIPING DYNAMICS LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James William Ward | 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
|
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