About

Registered Number: SC340965
Date of Incorporation: 08/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 9 months ago)
Registered Address: 25 Duncan Road, Helensburgh, G84 9DQ,

 

C D J S Contracts Ltd was registered on 08 April 2008, it's status at Companies House is "Dissolved". This company has 3 directors listed as Dougan, Gillian, Dougan, Colin, Macdonald, David Cameron in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGAN, Colin 08 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGAN, Gillian 26 April 2008 - 1
MACDONALD, David Cameron 08 April 2008 26 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 24 August 2018
AD01 - Change of registered office address 21 August 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 21 March 2015
AD01 - Change of registered office address 31 December 2014
AR01 - Annual Return 12 December 2014
RT01 - Application for administrative restoration to the register 12 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2014
GAZ1 - First notification of strike-off action in London Gazette 01 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
CH03 - Change of particulars for secretary 12 September 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 30 December 2011
AA - Annual Accounts 29 December 2011
DISS16(SOAS) - N/A 27 October 2011
AD01 - Change of registered office address 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 12 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 07 January 2010
AA01 - Change of accounting reference date 06 January 2010
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.