Liquidation
Company Information for J. G. FOWLIE (CONTRACTORS) LIMITED
141 BOTHWELL STREET, GLASGOW, G2 7EQ,
|
Company Registration Number
SC066460
Private Limited Company
Liquidation |
Company Name | |
---|---|
J. G. FOWLIE (CONTRACTORS) LIMITED | |
Legal Registered Office | |
141 BOTHWELL STREET GLASGOW G2 7EQ Other companies in G2 | |
Company Number | SC066460 | |
---|---|---|
Company ID Number | SC066460 | |
Date formed | 1978-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 26/04/2010 | |
Return next due | 24/05/2011 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-06-06 22:28:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MASSON & GLENNIE |
||
JANETTE SPENCE TAYLOR |
||
LESLIE GEORGE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE PATERSON TAYLOR |
Director | ||
SIMON PIERRE GILMARTIN |
Director | ||
HELEN MARY FOWLIE |
Director | ||
JOHN GEORGE FOWLIE |
Director | ||
JOHN GEORGE FOWLIE |
Company Secretary | ||
JAMES AND GEORGE COLLIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICERS MESS HOTELS LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Dissolved 2013-10-04 | |
UGIE TRADING LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Dissolved 2015-01-09 | |
RIVERVIEW INVESTMENTS LIMITED | Company Secretary | 1994-09-26 | CURRENT | 1994-09-26 | Active - Proposal to Strike off | |
DUDLEY DEVELOPMENTS LIMITED | Company Secretary | 1994-08-02 | CURRENT | 1994-08-02 | Dissolved 2015-01-06 | |
WATERMILL TRADING LIMITED | Company Secretary | 1991-10-24 | CURRENT | 1991-10-24 | Dissolved 2016-07-05 | |
B.B. CHRISTOFFERSEN LIMITED | Company Secretary | 1989-05-26 | CURRENT | 1978-08-31 | Active | |
LES TAYLOR CONTRACTORS LIMITED | Company Secretary | 1989-04-24 | CURRENT | 1985-09-18 | Liquidation | |
LES TAYLOR CONTRACTORS LIMITED | Director | 1989-12-31 | CURRENT | 1985-09-18 | Liquidation | |
L & M AUTOS LIMITED | Director | 2015-01-31 | CURRENT | 2011-01-27 | Active | |
GRAMPIAN BUILDING CONTRACTORS LIMITED | Director | 2008-02-29 | CURRENT | 1994-07-22 | Dissolved 2016-01-27 | |
LES TAYLOR CONTRACTORS LIMITED | Director | 2006-05-08 | CURRENT | 1985-09-18 | Liquidation | |
NEW LEEDS PROPERTIES LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM G1 5 GEORGE SQUARE GLASGOW G2 1DY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM ERNST & YOUNG LLP GEORGE HOUSE 50 GEORGE SQUARE GLASGOW G2 1RR SCOTLAND | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR LESLIE GEORGE TAYLOR | |
LATEST SOC | 26/04/10 STATEMENT OF CAPITAL;GBP 71 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE SPENCE TAYLOR / 26/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MASSON & GLENNIE / 26/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE TAYLOR | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE TAYLOR / 26/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 26/04/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE TAYLOR / 26/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 26/04/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 21/03/00 | |
(W)ELRES | S366A DISP HOLDING AGM 21/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/04/98; CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288b | SECRETARY RESIGNED | |
SRES13 | APPROVE SHARE CONTRACT 01/07/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 1 EAST CRAIBSTONE STREET BON ACCORD SQUARE ABERDEEN AB11 6YQ | |
SRES01 | ALTER MEM AND ARTS 01/07/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2012-07-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as J. G. FOWLIE (CONTRACTORS) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | J. G. FOWLIE (CONTRACTORS) LIMITED | Event Date | 2012-07-27 |
Company Number: SC066460 Notice is hereby given that on 20 July 2012 a Petition was presented to the Court of Session at Edinburgh by Colin Peter Dempster and Andrew James Davidson, both of Ernst & Young LLP, 10 George Street, Edinburgh EH2 2DZ, as Joint Receivers of J.G. Fowlie (Contractors) Limited craving the court inter alia that J.G. Fowlie (Contractors) Limited, having its registered office at G1, 5 George Square, Glasgow G2 1DY be wound up by the Court and that joint interim liquidators be appointed; in which Petition Lord Hodge at Edinburgh by Interlocutor dated 24 July 2012 appointed all persons claiming an interest to lodge answers in the hands of the Clerk of Court, Court of Session, Parliament House, Parliament Square, Edinburgh EH1 1RQ within 8 days after intimation, advertisement or service; all of which notice is hereby given. Shepherd and Wedderburn LLP , 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL Agents for Petitioners | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |