Company NameJohn N. Jack (Kinross) Limited
Company StatusDissolved
Company NumberSC035886
CategoryPrivate Limited Company
Incorporation Date5 December 1960(63 years, 4 months ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander William Jack
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1988(27 years, 7 months after company formation)
Appointment Duration25 years, 12 months (closed 11 July 2014)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Balgonie Grove
Cardenden
Fife
KY5 0AR
Scotland
Director NamePhilip Jack
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1988(27 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 January 1997)
RoleManager
Correspondence AddressOakfield Cottage
Kelty
Fife
KY4 0BU
Scotland
Director NameEuphemia Jack
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(27 years, 8 months after company formation)
Appointment Duration10 years (resigned 03 August 1998)
RoleSecretary
Correspondence Address11 Oakfield Street
Kelty
Fife
KY4 0BU
Scotland
Director NameJohn Nairn Jack
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(27 years, 8 months after company formation)
Appointment Duration10 years (resigned 03 August 1998)
RoleSawmiller
Correspondence Address11 Oakfield Street
Kelty
Fife
KY4 0BU
Scotland
Secretary NameEuphemia Jack
NationalityBritish
StatusResigned
Appointed01 August 1988(27 years, 8 months after company formation)
Appointment Duration10 years (resigned 03 August 1998)
RoleCompany Director
Correspondence Address11 Oakfield Street
Kelty
Fife
KY4 0BU
Scotland
Director NameOlwyn Mary Bale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 1997)
RoleAdministrator
Correspondence Address3 Kinneston Cottages
Leslie
Director NameNairn Jack
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 1997)
RoleComputer Operator
Correspondence Address35 Armine Place
Penicuik
Midlothian
EH26 8JP
Scotland
Secretary NameMary Stewart Jack
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(37 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address27 Whitecraigs
Kinnesswood
Kinross
Tayside
KY13 9JN
Scotland
Secretary NameJohn Nairn Jack
NationalityBritish
StatusResigned
Appointed16 May 2003(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 2007)
RoleCompany Director
Correspondence Address45 Greenacres
Kingseat
Fife
KY12 0RW
Scotland
Secretary NameMary Stewart Jack
NationalityBritish
StatusResigned
Appointed13 June 2005(44 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address27 Whitecraigs
Kinnesswood
Kinross
Tayside
KY13 9JN
Scotland

Location

Registered Address2 Balgonie Grove
Cardenden
Fife
KY5 0AR
Scotland
ConstituencyGlenrothes
WardLochgelly and Cardenden

Shareholders

749 at 1Alexander W Jack
89.81%
Ordinary
42 at 1Iain Mcleod
5.04%
Ordinary
42 at 1Robert William Stahly
5.04%
Ordinary
1 at 1Ms Mary S Jack
0.12%
Ordinary

Financials

Year2014
Net Worth-£20,789
Cash£116,940
Current Liabilities£1,608,734

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
14 March 2013Notice of ceasing to act as receiver or manager (1 page)
23 January 2013Registered office address changed from 2 Balgonie Grove Cardenden Fife KY5 0AR Scotland on 23 January 2013 (2 pages)
2 November 2010Notice of receiver's report (7 pages)
6 August 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
3 August 2010Director's details changed for Mr Alexander William Jack on 2 October 2009 (3 pages)
3 August 2010Director's details changed for Mr Alexander William Jack on 2 October 2009 (3 pages)
3 August 2010Termination of appointment of Mary Jack as a secretary (1 page)
3 August 2010Registered office address changed from 27 Whitecraigs Kinnesswood Kinross KY13 7JN on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 27 Whitecraigs Kinnesswood Kinross KY13 7JN on 3 August 2010 (1 page)
3 August 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Alexander William Jack on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Alexander William Jack on 7 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 March 2008Appointment terminated secretary john jack (1 page)
24 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 June 2005New secretary appointed (2 pages)
9 June 2005Ad 30/04/05--------- £ si 84@1=84 £ ic 750/834 (2 pages)
21 April 2005Return made up to 31/12/04; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned (1 page)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 August 2002Partic of mort/charge * (5 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 March 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 August 2000Partic of mort/charge * (5 pages)
25 July 2000Dec mort/charge * (4 pages)
18 April 2000Partic of mort/charge * (5 pages)
30 March 2000Return made up to 31/12/99; full list of members (7 pages)
16 March 2000Partic of mort/charge * (5 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998£ ic 3000/750 03/08/98 £ sr 2250@1=2250 (1 page)
13 October 1998Partic of mort/charge * (5 pages)
17 September 1998Partic of mort/charge * (5 pages)
7 September 1998169 photocopy orig in revenue (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 11 oakfield street kelty fife KY4 0BU (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998Director resigned (1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 November 1997Partic of mort/charge * (5 pages)
3 November 1997Partic of mort/charge * (5 pages)
9 May 1997Partic of mort/charge * (5 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
19 January 1997Full accounts made up to 30 April 1996 (7 pages)
27 December 1996Return made up to 31/12/96; full list of members (8 pages)
13 December 1996Partic of mort/charge * (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 August 1995Partic of mort/charge * (9 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 1995Memorandum and Articles of Association (11 pages)
5 December 1960Incorporation (13 pages)