This company is commonly known as I & J Engineering Ltd.. The company was founded 18 years ago and was given the registration number SC293152. The firm's registered office is in GLASGOW. You can find them at C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | I & J ENGINEERING LTD. |
---|---|---|
Company Number | : | SC293152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 November 2005 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Bramble Glade, Livingston, United Kingdom, EH54 9JL | Secretary | 15 November 2005 | Active |
C/O Wri Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB | Director | 23 September 2017 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 15 November 2005 | Active |
5, Fox Road, Holmer Green, High Wycombe, United Kingdom, HP15 6SE | Director | 15 November 2005 | Active |
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Director | 01 March 2011 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 15 November 2005 | Active |
Instock Ltd | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Kirkhill Industrial Estate, Howe Moss Drive, Aberdeen, Scotland, AB21 0GL |
Nature of control | : |
|
Mr William John Martin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 1 Polbeth Industrial Estate, Polbeth Industrial Estate, West Calder, Scotland, EH55 8TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-30 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2019-12-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type small. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-24 | Officers | Change person director company with change date. | Download |
2017-09-24 | Officers | Appoint person director company with name date. | Download |
2017-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Address | Change registered office address company with date old address new address. | Download |
2015-02-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.