Company NameJohn Climie Limited
Company StatusDissolved
Company NumberSC030837
CategoryPrivate Limited Company
Incorporation Date28 May 1955(68 years, 10 months ago)
Dissolution Date12 October 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Climie
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1989(34 years, 2 months after company formation)
Appointment Duration28 years, 2 months (closed 12 October 2017)
RoleButcher
Country of ResidenceScotland
Correspondence Address8 Ewenfield Avenue
Ayr
KA7 2QH
Scotland
Secretary NameJereene Climie
NationalityBritish
StatusClosed
Appointed09 August 1989(34 years, 2 months after company formation)
Appointment Duration28 years, 2 months (closed 12 October 2017)
RoleCompany Director
Correspondence Address8 Ewenfield Avenue
Ayr
KA7 2QH
Scotland
Director NameMrs Jereene Morton Climie
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(56 years, 4 months after company formation)
Appointment Duration6 years (closed 12 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Contact

Telephone01294 823112
Telephone regionArdrossan

Location

Registered AddressWri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.3k at £1Mr John Climie
75.00%
Ordinary
750 at £1Mrs Jereene Climie
25.00%
Ordinary

Financials

Year2014
Net Worth£105,963
Cash£145,358
Current Liabilities£40,328

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting of voluntary winding up (8 pages)
22 November 2016Registered office address changed from 8 Ewenfield Avenue Ayr KA7 2QH to Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 22 November 2016 (2 pages)
22 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(2 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000
(4 pages)
15 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,000
(4 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3,000
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 October 2011Appointment of Mrs Jereene Morton Climie as a director (2 pages)
10 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for John Climie on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 August 2009Return made up to 27/07/09; full list of members (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2006Return made up to 27/07/06; full list of members (2 pages)
27 July 2005Return made up to 27/07/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 August 2004Return made up to 08/08/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 September 2003Return made up to 08/08/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 August 2002Return made up to 08/08/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 August 2001Return made up to 08/08/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 August 1999Return made up to 08/08/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 August 1998Return made up to 08/08/98; full list of members (6 pages)
5 November 1997Return made up to 08/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/11/97
(4 pages)
30 June 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 August 1996Return made up to 08/08/96; full list of members (6 pages)
27 August 1996Secretary's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
21 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 August 1995Return made up to 08/08/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)