Company NameJ.M.Wright And Company Limited
Company StatusDissolved
Company NumberSC024508
CategoryPrivate Limited Company
Incorporation Date31 August 1946(77 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jane Christine Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1989(42 years, 7 months after company formation)
Appointment Duration30 years, 8 months (closed 26 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Dovecot Park
Aberdour
Burntisland
Fife
KY3 0TA
Scotland
Director NameMr John Munro Wright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1989(42 years, 7 months after company formation)
Appointment Duration30 years, 8 months (closed 26 November 2019)
RoleIronfounder
Country of ResidenceUnited Kingdom
Correspondence Address14 Dovecot Park
Aberdour
Burntisland
Fife
KY3 0TA
Scotland
Secretary NameMr John Munro Wright
NationalityBritish
StatusClosed
Appointed30 March 1989(42 years, 7 months after company formation)
Appointment Duration30 years, 8 months (closed 26 November 2019)
RoleIronfounder
Country of ResidenceUnited Kingdom
Correspondence Address14 Dovecot Park
Aberdour
Burntisland
Fife
KY3 0TA
Scotland
Director NamePamela Margaret Munro Bowman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(42 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 March 1990)
RoleHousewife
Correspondence AddressNewhouse Of Balgavies
Forfar
Angus
DD8 2TH
Scotland

Location

Registered Address14 Dovecot Park
Aberdour
Fife
KY3 0TA
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

20 at £1Miss Emma C.m Wright
6.67%
Ordinary
150 at £1John Munro Wright
50.00%
Ordinary
88 at £1Jane Christine Wright
29.33%
Ordinary
6 at £1James Robert Munro Wright
2.00%
Ordinary
36 at £1Robert Alexander Munro Wright
12.00%
Ordinary

Financials

Year2014
Net Worth£262,177
Cash£226,962
Current Liabilities£4,882

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 300
(6 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(6 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Secretary's details changed for John Munro Wright on 24 April 2010 (1 page)
29 April 2010Director's details changed for Jane Christine Wright on 24 April 2010 (2 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Mr John Munro Wright on 24 April 2010 (2 pages)
21 May 2009Return made up to 24/04/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 24/04/08; full list of members (4 pages)
13 November 2007Registered office changed on 13/11/07 from: c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ (1 page)
4 May 2007Return made up to 24/04/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 May 2006Return made up to 24/04/06; full list of members (4 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 April 2005Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS (1 page)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 April 2004Return made up to 24/04/04; full list of members (7 pages)
29 April 2003Return made up to 24/04/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 April 2002Return made up to 24/04/02; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 April 2001Return made up to 24/04/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000Return made up to 24/04/00; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 April 1999Return made up to 24/04/99; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 April 1998Return made up to 24/04/98; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 May 1997Return made up to 24/04/97; no change of members (4 pages)
25 April 1996Return made up to 24/04/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 April 1995Return made up to 24/04/95; no change of members (4 pages)
31 August 1946Certificate of incorporation (2 pages)