Company NameJames Jack Lifting Services Limited
DirectorsPeter John Gibbs and Ian Lloyd Scapens
Company StatusActive
Company NumberSC056013
CategoryPrivate Limited Company
Incorporation Date18 July 1974(49 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter John Gibbs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(45 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 12 & 14 Altens Lorry Park Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameGwyneth Ann Jack
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(14 years after company formation)
Appointment Duration19 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh-Na-Lois
Invergordon
Ross-Shire
IV18 0LQ
Scotland
Director NameMr James Jack
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1988(14 years after company formation)
Appointment Duration19 years, 8 months (resigned 04 April 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTigh-Na-Lois
Invergordon
Ross-Shire
IV18 0LQ
Scotland
Secretary NameMr James Jack
NationalityBritish
StatusResigned
Appointed31 July 1988(14 years after company formation)
Appointment Duration14 years, 5 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh-Na-Lois
Invergordon
Ross-Shire
IV18 0LQ
Scotland
Director NameDouglas Alexander Matheson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(14 years after company formation)
Appointment Duration14 years (resigned 01 August 2002)
RoleAccountant
Correspondence AddressRosemarkie 25 Elliot Road
Invergordon
Ross Shire
IV18 0JH
Scotland
Director NameDerek Norman Henderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1994)
RoleCompany Director
Correspondence AddressHillview
Bogandy Oyne
Aberdeen
Director NameMr Cameron Coutts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(20 years after company formation)
Appointment Duration20 years, 5 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Malcolms Way
Stonehaven
AB39 2ST
Scotland
Director NameJohn Andrew Rogers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(24 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 December 2008)
RoleFinance Director
Correspondence Address1 Oldfold Park
Milltimber
Aberdeen
AB13 0JW
Scotland
Secretary NameJohn Andrew Rogers
NationalityBritish
StatusResigned
Appointed10 January 2003(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2008)
RoleFinance Director
Correspondence Address1 Oldfold Park
Milltimber
Aberdeen
AB13 0JW
Scotland
Director NameMr Neil Russell Partridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(33 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chellaston House
Toft Road
Knutsford
Cheshire
BB7 2BU
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Secretary NameMr Gary Speakman
NationalityBritish
StatusResigned
Appointed12 December 2008(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Director NameMr Chris James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(37 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-13 South Esplanade West
Aberdeen
AB11 9AA
Scotland
Secretary NameMr Chris James Chambers
StatusResigned
Appointed01 October 2011(37 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 2016)
RoleCompany Director
Correspondence Address7-13 South Esplanade West
Aberdeen
AB11 9AA
Scotland
Director NameMr David James Mowat
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2011(37 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-13 South Esplanade West
Aberdeen
AB11 9AA
Scotland
Director NameMr Robin Michael Richardson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(38 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMs Janet Elizabeth Entwistle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(42 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7-13 South Esplanade West
Aberdeen
AB11 9AA
Scotland
Director NameMr Jean Joseph Pierre Georges Rollier
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(42 years, 4 months after company formation)
Appointment Duration7 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-13 South Esplanade West
Aberdeen
AB11 9AA
Scotland
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(42 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnits 12 & 14 Altens Lorry Park Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Director NameMr John Damian Roberts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(45 years, 6 months after company formation)
Appointment Duration3 months (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ

Contact

Websitejamesjack.co.uk
Email address[email protected]

Location

Registered AddressUnits 12 & 14 Altens Lorry Park Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

2.7k at £1Ainscough Crane Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

17 December 2012Delivered on: 31 December 2012
Satisfied on: 14 April 2015
Persons entitled: Ge Capital Bank Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 December 2012Delivered on: 22 December 2012
Satisfied on: 14 April 2015
Persons entitled: Global Loan Services Nominees Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 April 2008Delivered on: 22 April 2008
Satisfied on: 29 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 February 1992Delivered on: 21 February 1992
Satisfied on: 29 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.047 acres and 2.37 acres at invergordon service base, invergordon.
Fully Satisfied
18 June 1992Delivered on: 2 July 1992
Satisfied on: 29 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.047 acres and 2.37 acres at invergordon service base invergordon.
Fully Satisfied
24 October 1984Delivered on: 5 November 1984
Satisfied on: 19 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
27 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
24 September 2020Appointment of Mr Ian Lloyd Scapens as a director on 23 September 2020 (2 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
7 May 2020Appointment of Mr Peter John Gibbs as a director on 6 May 2020 (2 pages)
7 May 2020Termination of appointment of Charles Peter Bithell as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of John Damian Roberts as a director on 6 May 2020 (1 page)
5 February 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
3 February 2020Appointment of Mr John Damian Roberts as a director on 31 January 2020 (2 pages)
27 January 2020Registered office address changed from 7-13 South Esplanade West Aberdeen AB11 9AA to Units 12 & 14 Altens Lorry Park Hareness Road Altens Industrial Estate Aberdeen AB12 3LE on 27 January 2020 (1 page)
27 January 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
30 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
2 February 2018Current accounting period extended from 31 March 2018 to 31 May 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 February 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
23 November 2016Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages)
30 September 2016Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 (1 page)
30 September 2016Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page)
30 September 2016Termination of appointment of Chris James Chambers as a secretary on 28 August 2016 (1 page)
30 September 2016Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,650
(4 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,650
(4 pages)
14 April 2015Satisfaction of charge 6 in full (4 pages)
14 April 2015Satisfaction of charge 6 in full (4 pages)
14 April 2015Satisfaction of charge 5 in full (4 pages)
14 April 2015Satisfaction of charge 5 in full (4 pages)
10 March 2015Termination of appointment of Cameron Coutts as a director on 31 December 2014 (1 page)
10 March 2015Termination of appointment of Cameron Coutts as a director on 31 December 2014 (1 page)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,650
(6 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,650
(6 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,650
(6 pages)
17 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,650
(6 pages)
10 September 2013Termination of appointment of a director (1 page)
10 September 2013Termination of appointment of a director (1 page)
3 July 2013Termination of appointment of Neil Partridge as a director (1 page)
3 July 2013Appointment of Mr Robin Richardson as a director (2 pages)
3 July 2013Appointment of Mr Robin Richardson as a director (2 pages)
3 July 2013Termination of appointment of Neil Partridge as a director (1 page)
4 February 2013Memorandum and Articles of Association (10 pages)
4 February 2013Memorandum and Articles of Association (10 pages)
31 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 17/12/2012
(3 pages)
31 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Finance documents 17/12/2012
(3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
15 November 2012Termination of appointment of David Mowat as a director (2 pages)
15 November 2012Termination of appointment of David Mowat as a director (2 pages)
7 November 2012Termination of appointment of David Mowat as a director (1 page)
7 November 2012Termination of appointment of David Mowat as a director (1 page)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
8 February 2012Appointment of Mr David James Mowat as a director (2 pages)
8 February 2012Appointment of Mr David James Mowat as a director (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Termination of appointment of Gary Speakman as a secretary (2 pages)
19 December 2011Termination of appointment of Gary Speakman as a secretary (2 pages)
19 December 2011Termination of appointment of Gary Speakman as a director (2 pages)
19 December 2011Termination of appointment of Gary Speakman as a director (2 pages)
23 November 2011Appointment of Mr Chris James Chambers as a secretary (1 page)
23 November 2011Appointment of Mr Chris James Chambers as a secretary (1 page)
22 November 2011Appointment of Mr Chris James Chambers as a director (2 pages)
22 November 2011Appointment of Mr Chris James Chambers as a director (2 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
5 January 2011Full accounts made up to 31 March 2010 (12 pages)
15 September 2010Director's details changed for Cameron Coutts on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Cameron Coutts on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Cameron Coutts on 1 August 2010 (2 pages)
23 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Gary Speakman on 1 September 2009 (2 pages)
22 October 2009Director's details changed for Gary Speakman on 1 September 2009 (2 pages)
22 October 2009Director's details changed for Gary Speakman on 1 September 2009 (2 pages)
19 June 2009Resolutions
  • RES13 ‐ Final dividend payable 29/05/2009
(1 page)
19 June 2009Resolutions
  • RES13 ‐ Final dividend payable 29/05/2009
(1 page)
15 June 2009Solvency statement dated 29/05/09 (1 page)
15 June 2009Statement by directors (1 page)
15 June 2009Min detail amend capital eff 29/05/09 (1 page)
15 June 2009Solvency statement dated 29/05/09 (1 page)
15 June 2009Statement by directors (1 page)
15 June 2009Min detail amend capital eff 29/05/09 (1 page)
15 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
12 June 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
23 December 2008Director and secretary appointed gary speakman (1 page)
23 December 2008Director and secretary appointed gary speakman (1 page)
23 December 2008Appointment terminated director and secretary john rogers (1 page)
23 December 2008Appointment terminated director and secretary john rogers (1 page)
23 October 2008Return made up to 24/08/08; full list of members (5 pages)
23 October 2008Return made up to 24/08/08; full list of members (5 pages)
4 July 2008Accounts for a medium company made up to 4 April 2008 (18 pages)
4 July 2008Accounts for a medium company made up to 4 April 2008 (18 pages)
4 July 2008Accounts for a medium company made up to 4 April 2008 (18 pages)
24 April 2008Registered office changed on 24/04/2008 from oilfield support base shore road invergordon ross-shire IV18 0EX (1 page)
24 April 2008Director appointed neil partridge (3 pages)
24 April 2008Appointment terminated director james jack (1 page)
24 April 2008Appointment terminated director gwyneth jack (1 page)
24 April 2008Appointment terminated director james jack (1 page)
24 April 2008Director appointed neil partridge (3 pages)
24 April 2008Registered office changed on 24/04/2008 from oilfield support base shore road invergordon ross-shire IV18 0EX (1 page)
24 April 2008Appointment terminated director gwyneth jack (1 page)
24 April 2008Auditor's resignation (1 page)
24 April 2008Auditor's resignation (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
22 April 2008Alterations to floating charge 4 (21 pages)
22 April 2008Alterations to floating charge 4 (21 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
21 April 2008Declaration of assistance for shares acquisition (8 pages)
21 April 2008Declaration of assistance for shares acquisition (8 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (18 pages)
31 August 2007Return made up to 24/08/07; full list of members (3 pages)
31 August 2007Return made up to 24/08/07; full list of members (3 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
29 January 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
8 September 2006Return made up to 24/08/06; full list of members (3 pages)
8 September 2006Return made up to 24/08/06; full list of members (3 pages)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
25 January 2006Accounts for a medium company made up to 31 March 2005 (17 pages)
2 September 2005Return made up to 24/08/05; full list of members (3 pages)
2 September 2005Return made up to 24/08/05; full list of members (3 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
19 January 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
30 September 2004Return made up to 24/08/04; full list of members (6 pages)
30 September 2004Return made up to 24/08/04; full list of members (6 pages)
17 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
17 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
4 September 2003Return made up to 24/08/03; full list of members (6 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
12 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
12 December 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
27 August 2002Return made up to 24/08/02; full list of members (6 pages)
27 August 2002Return made up to 24/08/02; full list of members (6 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
21 December 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
21 December 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
5 October 2001Location of register of members (1 page)
5 October 2001Location of register of members (1 page)
5 October 2001Return made up to 24/08/01; full list of members (7 pages)
5 October 2001Return made up to 24/08/01; full list of members (7 pages)
20 December 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
20 December 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
2 October 2000Return made up to 24/08/00; full list of members (8 pages)
2 October 2000Return made up to 24/08/00; full list of members (8 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
29 December 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
29 December 1999Accounts for a medium company made up to 31 March 1999 (20 pages)
10 September 1999Return made up to 24/08/99; full list of members (8 pages)
10 September 1999Return made up to 24/08/99; full list of members (8 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
8 July 1999Company name changed james jack (invergordon) LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed james jack (invergordon) LIMITED\certificate issued on 09/07/99 (2 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1997Return made up to 24/08/97; full list of members (7 pages)
29 August 1997Return made up to 24/08/97; full list of members (7 pages)
19 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/07/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/07/97
(1 page)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 February 1997Registered office changed on 13/02/97 from: 17/18 golden square aberdeen AB9 8NY (1 page)
13 February 1997Registered office changed on 13/02/97 from: 17/18 golden square aberdeen AB9 8NY (1 page)
17 December 1996Ad 01/10/96--------- £ si 15000@1=15000 £ ic 250000/265000 (2 pages)
17 December 1996Ad 01/10/96--------- £ si 15000@1=15000 £ ic 250000/265000 (2 pages)
29 August 1996Return made up to 24/08/96; full list of members (7 pages)
29 August 1996Return made up to 24/08/96; full list of members (7 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 September 1995Return made up to 24/08/95; full list of members (14 pages)
5 September 1995Return made up to 24/08/95; full list of members (14 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 July 1992Partic of mort/charge * (3 pages)
2 July 1992Partic of mort/charge * (3 pages)
21 February 1992Partic of mort/charge 2907 (3 pages)
21 February 1992Partic of mort/charge 2907 (3 pages)
10 September 1991Return made up to 24/08/91; full list of members (7 pages)
10 September 1991Return made up to 24/08/91; full list of members (7 pages)
10 September 1991Return made up to 24/08/91; full list of members (7 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1989Return made up to 31/07/88; full list of members (6 pages)
16 March 1989Return made up to 31/07/88; full list of members (6 pages)
16 March 1989Return made up to 31/07/88; full list of members (6 pages)
9 March 1988Return made up to 30/04/87; full list of members (6 pages)
9 March 1988Return made up to 30/04/87; full list of members (6 pages)
13 June 1983Company name changed\certificate issued on 13/06/83 (2 pages)
13 June 1983Company name changed\certificate issued on 13/06/83 (2 pages)
18 July 1974Certificate of incorporation (1 page)
18 July 1974Certificate of incorporation (1 page)