JAYMARKE WALKER STREET LIMITED

141 Bothwell Street, Glasgow, G2 7EQ
StatusDISSOLVED
Company No.SC059059
CategoryPrivate Limited Company
Incorporated08 Dec 1975
Age48 years, 6 months, 30 days
JurisdictionScotland
Dissolution05 Jan 2021
Years3 years, 6 months, 2 days

SUMMARY

JAYMARKE WALKER STREET LIMITED is an dissolved private limited company with number SC059059. It was incorporated 48 years, 6 months, 30 days ago, on 08 December 1975 and it was dissolved 3 years, 6 months, 2 days ago, on 05 January 2021. The company address is 141 Bothwell Street, Glasgow, G2 7EQ.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 05 Aug 2019

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved liquidation

Date: 28 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 28 Aug 2018

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: 10 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 03 Feb 2014

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 03 Feb 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 17 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 12 Jan 2011

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2010

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-03

Officer name: Michael Arthur Clive Wheeler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 01 Sep 2004

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2004

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 21 Jul 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2003

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2001

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 05/07/99 from: 56 duns road coldstream berwickshire TD12 4DP

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1999

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1998

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1997

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 07/02/97 from: 10 albyn terrace aberdeen grampian AB1 1YP

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1996

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 03/11/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jaymarke developments LIMITED\certificate issued on 11/09/95

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 1995

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 03/11/94; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1994

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 17/02/94 from: the coach house queens lane north aberdeen AB2 4DF

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 03/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1993

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 03/11/92; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 363x

Description: Return made up to 03/11/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 12995

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 6587

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 4787

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 4786

Documents

View document PDF

Legacy

Date: 22 Apr 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 4523

Documents

View document PDF

Legacy

Date: 17 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 01/10/90--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1991

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 1990

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge 14239

Documents

View document PDF

Legacy

Date: 09 Oct 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 11257

Documents

View document PDF

Mortgage alter floating charge

Date: 15 Mar 1990

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 14 Feb 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 1677

Documents

View document PDF

Legacy

Date: 25 Jan 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 863

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 0281

Documents

View document PDF

Legacy

Date: 04 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 04/01/90 from: 10 albyn terrace aberdeen AB1 1YP

Documents

View document PDF

Legacy

Date: 09 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Resolution

Date: 15 Aug 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 5251

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 4115B

Documents

View document PDF

Legacy

Date: 10 Apr 1989

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 4008

Documents

View document PDF

Mortgage alter floating charge

Date: 06 Apr 1989

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 05 Apr 1989

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF


Some Companies

DCT PROJECT SOLUTIONS LIMITED

5 HURN CLOSE,RINGWOOD,BH24 2AD

Number:05275127
Status:ACTIVE
Category:Private Limited Company

FUSION CPH UK LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:06538872
Status:ACTIVE
Category:Private Limited Company

KNIGHT LEISURE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11402666
Status:ACTIVE
Category:Private Limited Company

LEE BATES FLOORING LIMITED

46 ST. GEORGES GATE,DARLINGTON,DL2 1FE

Number:07772586
Status:ACTIVE
Category:Private Limited Company

LJM EVENTS GLOBAL LTD

BURNFIELD HOUSE,GLASGOW,G46 7TL

Number:SC563916
Status:ACTIVE
Category:Private Limited Company

MATERNAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11698193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source