Company NameCairngorm Investment Company Limited
Company StatusDissolved
Company NumberSC023155
CategoryPrivate Limited Company
Incorporation Date1 March 1945(79 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTom Allan Bruce Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1989(44 years, 3 months after company formation)
Appointment Duration28 years, 7 months (closed 16 January 2018)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressBroomage Avenue
Larbert
Stirlingshire
FK5 4NQ
Scotland
Secretary NameAlasdair James Miller
StatusClosed
Appointed25 August 2016(71 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressBroomage Avenue
Larbert
Stirlingshire
FK5 4NQ
Scotland
Director NameRoderick Forbes Jones
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(44 years, 3 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNether Kinneddar
Saline
Fife
KY12 9LJ
Scotland
Secretary NameRoderick Forbes Jones
NationalityBritish
StatusResigned
Appointed02 June 1989(44 years, 3 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNether Kinneddar
Saline
Fife
KY12 9LJ
Scotland

Contact

Websitejamesjones.co.uk
Email address[email protected]
Telephone01324 562241
Telephone regionFalkirk

Location

Registered AddressBroomage Avenue
Larbert
Stirlingshire
FK5 4NQ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1James Jones & Sons LTD
99.96%
Ordinary
1 at £1Roderick Forbes Jones
0.02%
Ordinary
1 at £1Tom Allan Bruce Jones
0.02%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
30 March 2017Termination of appointment of Roderick Forbes Jones as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Roderick Forbes Jones as a secretary on 30 March 2017 (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Appointment of Alasdair James Miller as a secretary on 25 August 2016 (3 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Director's details changed for Tom Allan Bruce Jones on 1 February 2015 (2 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(5 pages)
16 June 2015Director's details changed for Tom Allan Bruce Jones on 1 February 2015 (2 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 5,000
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 June 2010Director's details changed for Tom Allan Bruce Jones on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Tom Allan Bruce Jones on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Return made up to 02/06/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 June 2007Return made up to 02/06/07; no change of members (7 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 June 2006Return made up to 02/06/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 June 2005Return made up to 02/06/05; full list of members (7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 June 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
11 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 June 2003Return made up to 02/06/03; full list of members (7 pages)
3 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 June 2002Return made up to 02/06/02; full list of members (7 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 June 2001Return made up to 02/06/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 June 2000Return made up to 02/06/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 June 1999Return made up to 02/06/99; no change of members (5 pages)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 June 1998Return made up to 02/06/98; full list of members (7 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 June 1997Return made up to 02/06/97; no change of members (5 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 June 1996Return made up to 02/06/96; no change of members (5 pages)
24 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 June 1995Return made up to 02/06/95; full list of members (8 pages)
30 July 1991Return made up to 02/06/91; no change of members (7 pages)
1 March 1945Certificate of incorporation (1 page)