Company NameJenny's Home-Made Sweets (Edinburgh) Limited
Company StatusDissolved
Company NumberSC036449
CategoryPrivate Limited Company
Incorporation Date16 May 1961(62 years, 11 months ago)
Dissolution Date15 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Secretary NameSandra McDonald
NationalityBritish
StatusClosed
Appointed31 December 1989(28 years, 7 months after company formation)
Appointment Duration31 years, 6 months (closed 15 July 2021)
RoleCompany Director
Correspondence Address41 Christian Crescent
Edinburgh
EH15 3PR
Scotland
Director NameMr Peter Robert Keggie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(48 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 15 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor Reception 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameLorraine Keggie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(51 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Brondesbury Road
London
NW6 6BP
Director NameWalter Elliot Innes
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleConfectioner
Correspondence Address31 Duddinston Road West
Edinburgh
Eh16 4
Director NamePeter Finnie Keggie
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 February 2013)
RoleConfectioner
Country of ResidenceScotland
Correspondence Address15 Stevenson Road
Edinburgh
Midlothian
EH11 2SF
Scotland
Secretary NameWalter Elliot Innes
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address31 Duddinston Road West
Edinburgh
Eh16 4

Contact

Telephone0131 6614583
Telephone regionEdinburgh

Location

Registered AddressC/O 10th Floor Reception
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

197 at £1Peter Finnie Robert Keggie
55.49%
Ordinary
90 at £1Karen Rigby
25.35%
Ordinary
68 at £1Sandra Macdonald
19.15%
Ordinary

Financials

Year2014
Net Worth£106,092
Cash£48,774
Current Liabilities£20,952

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

15 July 2021Final Gazette dissolved following liquidation (1 page)
15 April 2021Final account prior to dissolution in MVL (final account attached) (4 pages)
1 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-20
(1 page)
1 April 2020Registered office address changed from 44 Kingsknowe Drive Edinburgh EH14 2JX Scotland to C/O 10th Floor Reception 133 Finnieston Street Glasgow G3 8HB on 1 April 2020 (2 pages)
19 March 2020Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page)
19 March 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 November 2019Registered office address changed from 3 Baronscourt Road Edinburgh EH8 7ET to 44 Kingsknowe Drive Edinburgh EH14 2JX on 26 November 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 355
(5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 355
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 355
(5 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 355
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 December 2013 (16 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 22 December 2013 (16 pages)
14 January 2014Termination of appointment of Peter Keggie as a director (1 page)
14 January 2014Termination of appointment of Peter Keggie as a director (1 page)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 355
  • ANNOTATION A second filed AR01 was registered on 23/01/2014.
(6 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 355
  • ANNOTATION A second filed AR01 was registered on 23/01/2014.
(6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 January 2013Director's details changed for Lorraine Keggie on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Lorraine Keggie on 1 December 2012 (2 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
7 January 2013Secretary's details changed for Sandra Mcdonald on 1 December 2012 (2 pages)
7 January 2013Director's details changed for Lorraine Keggie on 1 December 2012 (2 pages)
7 January 2013Secretary's details changed for Sandra Mcdonald on 1 December 2012 (2 pages)
7 January 2013Secretary's details changed for Sandra Mcdonald on 1 December 2012 (2 pages)
27 June 2012Appointment of Lorraine Keggie as a director (3 pages)
27 June 2012Appointment of Lorraine Keggie as a director (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
21 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Peter Finnie Keggie on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Peter Finnie Keggie on 18 March 2010 (2 pages)
9 March 2010Appointment of Peter Robert Keggie as a director (3 pages)
9 March 2010Appointment of Peter Robert Keggie as a director (3 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Return made up to 22/12/08; full list of members (3 pages)
12 January 2009Return made up to 22/12/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 January 2004Return made up to 22/12/03; full list of members (6 pages)
5 January 2004Return made up to 22/12/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 May 2001Accounts for a small company made up to 31 May 2000 (4 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
15 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
7 May 1997Return made up to 31/12/96; full list of members (6 pages)
7 May 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1996Full accounts made up to 31 May 1995 (7 pages)
13 March 1996Full accounts made up to 31 May 1995 (7 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)