Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
J. G. Fowlie (Contractors) Limited
J. G. Fowlie (Contractors) Limited is a dissolved company incorporated on 28 November 1978 with the registered office located in Glasgow, City of Glasgow. J. G. Fowlie (Contractors) Limited was registered 46 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 June 2019
(6 years ago)
Was
40 years old
at the time of dissolution
Following
liquidation
Company No
SC066460
Private limited company
Scottish Company
Age
46 years
Incorporated
28 November 1978
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about J. G. Fowlie (Contractors) Limited
Contact
Update Details
Address
141 Bothwell Street
Glasgow
G2 7EQ
Same address for the past
13 years
Companies in G2 7EQ
Telephone
Unreported
Email
Unreported
Website
Lestaylorgroup.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Leslie George Taylor
Director • British • Lives in Scotland • Born in Feb 1976
Mrs Janette Spence Taylor
Director • Book-Keeper • British • Lives in Scotland • Born in Nov 1954
Masson & Glennie
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
B.B. Christoffersen Limited
Masson & Glennie is a mutual person.
Active
New Leeds Properties Limited
Leslie George Taylor is a mutual person.
Active
L & M Autos Limited
Leslie George Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£10.61K
Decreased by £3.1K (-23%)
Turnover
£2.45M
Increased by £2.45M (%)
Employees
44
Decreased by 6 (-12%)
Total Assets
£3.65M
Decreased by £307.05K (-8%)
Total Liabilities
-£486.15K
Decreased by £152.97K (-24%)
Net Assets
£3.16M
Decreased by £154.07K (-5%)
Debt Ratio (%)
13%
Decreased by 2.83% (-18%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 15 Jun 2019
Insolvency Court Order
6 Years Ago on 19 Feb 2019
Wind Up Notice
13 Years Ago on 16 Aug 2012
Court Order to Wind Up
13 Years Ago on 16 Aug 2012
Registered Address Changed
13 Years Ago on 15 Aug 2012
Registered Address Changed
14 Years Ago on 24 May 2011
Registered Address Changed
14 Years Ago on 14 Jan 2011
Medium Accounts Submitted
15 Years Ago on 6 Oct 2010
Mr Leslie George Taylor Appointed
15 Years Ago on 22 Sep 2010
Mrs Janette Spence Taylor Details Changed
15 Years Ago on 26 Apr 2010
Get Alerts
Get Credit Report
Discover J. G. Fowlie (Contractors) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jun 2019
Notice of final meeting of creditors
Submitted on 15 Mar 2019
Insolvency court order
Submitted on 19 Feb 2019
Court order notice of winding up
Submitted on 16 Aug 2012
Notice of winding up order
Submitted on 16 Aug 2012
Registered office address changed from G1 5 George Square Glasgow G2 1DY on 15 August 2012
Submitted on 15 Aug 2012
Registered office address changed from Ernst & Young Llp George House 50 George Square Glasgow G2 1RR Scotland on 24 May 2011
Submitted on 24 May 2011
Notice of receiver's report
Submitted on 3 Mar 2011
Registered office address changed from Broad House Broad Street Peterhead Aberdeenshire AB42 1HY on 14 January 2011
Submitted on 14 Jan 2011
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 13 Jan 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs