Aberdeen
AB10 1YP
Scotland
Secretary Name | Michael Arthur Clive Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(28 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 10 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Douglas Caldwell Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | 17 Millfield Wynd Erskine Renfrewshire PA8 6JH Scotland |
Director Name | Alan Baxter Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 1 Kingshill Avenue Aberdeen Aberdeenshire AB2 4HB Scotland |
Secretary Name | Mrs Patricia Helen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 1992) |
Role | Company Director |
Correspondence Address | 40 Hazledene Road Aberdeen Aberdeenshire AB1 8LD Scotland |
Secretary Name | Alan Baxter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 1 Kingshill Avenue Aberdeen Aberdeenshire AB2 4HB Scotland |
Secretary Name | Mrs Agnes Kathleen Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | Mains Of Sauchen Sauchen Inverurie Aberdeenshire AB51 7QQ Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£2,084,862 |
Current Liabilities | £2,370,980 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 March 1987 | Delivered on: 6 April 1987 Classification: Deed of variation Secured details: All moneys due, or to become due by the company and another. Particulars: Area of ground on the south side of balnagask rd, aberdeen piece of ground along the west side of carmelite st, aberdeen under exception. Outstanding |
---|---|
17 January 1990 | Delivered on: 25 January 1990 Persons entitled: Jaymarke Developments (Danestone) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hostel premises lorne house, 1 & 2 drumsheugh gardens & 29 walker street, edinburgh. Outstanding |
16 December 1986 | Delivered on: 29 December 1986 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. Outstanding |
11 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Station road, robroyston, glasgow GLA71428. Outstanding |
15 April 1991 | Delivered on: 22 April 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.6 acres in parish of caddor lanark gla 71428. Outstanding |
6 February 1990 | Delivered on: 14 February 1990 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 and 2 drumsheugh gdns and 29 walker street, edinburgh. Outstanding |
20 August 1987 | Delivered on: 1 September 1987 Persons entitled: Balfour Beatty Construction (Scotland) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Land south of balnagask road, aberdeen. Outstanding |
8 January 1987 | Delivered on: 22 January 1987 Satisfied on: 8 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by jaymarke associates (aberdeen) LTD. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
18 December 1986 | Delivered on: 30 December 1986 Satisfied on: 31 May 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the south side of balnagask road, aberdeen. Fully Satisfied |
10 June 1992 | Delivered on: 18 June 1992 Satisfied on: 20 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due by leecot limited. Particulars: 174 square feet or thereby forming part and portion of the subjects at 80 hardgate in the city and county of aberdeen. Fully Satisfied |
10 June 1991 | Delivered on: 13 June 1991 Satisfied on: 31 October 1991 Persons entitled: Murray Properties LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 May 1985 | Delivered on: 17 May 1985 Satisfied on: 11 May 1987 Persons entitled: Fine Fare Properties LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the west side of charlotte street, fraserburgh 22 albert street, fraserburgh yard in mid street, fraserburgh 92 mid street, fraserburgh 90 mid street, fraserburgh ground bounded on the east by charlotte street lane, fraserburgh. Fully Satisfied |
28 September 1990 | Delivered on: 9 October 1990 Satisfied on: 20 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by leecot limited. Particulars: 80 hardgate aberdeen. Fully Satisfied |
29 December 1989 | Delivered on: 9 January 1990 Satisfied on: 26 April 1991 Persons entitled: Balfour Beatty Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 hardgate aberdeen. Fully Satisfied |
25 April 1989 | Delivered on: 10 May 1989 Satisfied on: 17 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: "Langley" queens lane north, aberdeen. Fully Satisfied |
31 March 1989 | Delivered on: 11 April 1989 Satisfied on: 20 July 1994 Persons entitled: Gleneagles Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 129/131 high street falkirk. Fully Satisfied |
31 March 1989 | Delivered on: 10 April 1989 Satisfied on: 20 July 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 129/131 high street, falkirk. Fully Satisfied |
17 March 1989 | Delivered on: 29 March 1989 Satisfied on: 18 December 1990 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 13/17 renfield street, glasgow gla 46267. Fully Satisfied |
2 March 1989 | Delivered on: 13 March 1989 Satisfied on: 26 April 1991 Persons entitled: Hill Samuel Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 hardgate, aberdeen. Fully Satisfied |
3 June 1988 | Delivered on: 9 June 1988 Satisfied on: 29 July 1988 Persons entitled: Balfour Beatty Building (Northern) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 189-191 st vincent street, & 100 st vincent lane, glasgow. Fully Satisfied |
30 March 1988 | Delivered on: 11 April 1988 Satisfied on: 29 July 1988 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 189/191 st vincent st & 100 st vincent lane glasgow. Fully Satisfied |
23 March 1981 | Delivered on: 7 April 1981 Satisfied on: 15 January 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Order of court - restore and wind up (2 pages) |
28 November 2018 | Final Gazette dissolved following liquidation (1 page) |
28 August 2018 | Notice of final meeting of creditors (18 pages) |
14 February 2014 | Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP on 14 February 2014 (1 page) |
3 February 2014 | Notice of winding up order (1 page) |
3 February 2014 | Notice of winding up order (1 page) |
3 February 2014 | Court order notice of winding up (1 page) |
3 February 2014 | Court order notice of winding up (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Compulsory strike-off action has been suspended (1 page) |
6 January 2012 | Compulsory strike-off action has been suspended (1 page) |
6 January 2012 | Compulsory strike-off action has been suspended (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2011 | Annual return made up to 3 November 2010 Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 3 November 2010 Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 3 November 2010 Statement of capital on 2011-01-12
|
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 February 2010 | Secretary's details changed for Michael Arthur Clive Wheeler on 3 November 2009 (3 pages) |
18 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
18 February 2010 | Secretary's details changed for Michael Arthur Clive Wheeler on 3 November 2009 (3 pages) |
18 February 2010 | Secretary's details changed for Michael Arthur Clive Wheeler on 3 November 2009 (3 pages) |
18 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
18 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 February 2009 | Return made up to 03/11/08; no change of members (4 pages) |
23 February 2009 | Return made up to 03/11/08; no change of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 November 2007 | Return made up to 03/11/07; no change of members (6 pages) |
14 November 2007 | Return made up to 03/11/07; no change of members (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 November 2006 | Return made up to 03/11/06; full list of members (6 pages) |
28 November 2006 | Return made up to 03/11/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 November 2005 | Return made up to 03/11/05; full list of members (6 pages) |
10 November 2005 | Return made up to 03/11/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 January 2005 | Dec mort/charge * (2 pages) |
8 January 2005 | Dec mort/charge * (2 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
1 September 2004 | Alterations to a floating charge (8 pages) |
1 September 2004 | Alterations to a floating charge (8 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
3 December 2003 | Secretary resigned (1 page) |
21 July 2003 | Auditor's resignation (1 page) |
21 July 2003 | Full accounts made up to 30 September 2000 (14 pages) |
21 July 2003 | Auditor's resignation (1 page) |
21 July 2003 | Full accounts made up to 30 September 2000 (14 pages) |
4 February 2003 | Return made up to 03/11/02; full list of members (5 pages) |
4 February 2003 | Return made up to 03/11/02; full list of members (5 pages) |
12 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
12 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
8 March 2001 | Full accounts made up to 30 September 1999 (15 pages) |
8 March 2001 | Full accounts made up to 30 September 1999 (15 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members (5 pages) |
14 November 2000 | Return made up to 03/11/00; full list of members (5 pages) |
13 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
13 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
5 August 1999 | Full accounts made up to 30 September 1998 (15 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 56 duns road coldstream berwickshire TD12 4DP (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 56 duns road coldstream berwickshire TD12 4DP (1 page) |
6 May 1999 | Full accounts made up to 30 September 1997 (15 pages) |
6 May 1999 | Full accounts made up to 30 September 1997 (15 pages) |
16 December 1998 | Return made up to 03/11/98; full list of members (7 pages) |
16 December 1998 | Return made up to 03/11/98; full list of members (7 pages) |
29 September 1998 | Full accounts made up to 30 September 1996 (16 pages) |
29 September 1998 | Full accounts made up to 30 September 1996 (16 pages) |
9 December 1997 | Return made up to 03/11/97; full list of members (7 pages) |
9 December 1997 | Return made up to 03/11/97; full list of members (7 pages) |
6 October 1997 | Full accounts made up to 30 September 1995 (16 pages) |
6 October 1997 | Full accounts made up to 30 September 1995 (16 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 10 albyn terrace aberdeen grampian AB1 1YP (1 page) |
7 February 1997 | Return made up to 03/11/96; full list of members (7 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 10 albyn terrace aberdeen grampian AB1 1YP (1 page) |
7 February 1997 | Return made up to 03/11/96; full list of members (7 pages) |
16 October 1996 | Full accounts made up to 30 September 1994 (16 pages) |
16 October 1996 | Full accounts made up to 30 September 1994 (16 pages) |
26 July 1996 | New secretary appointed (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | New secretary appointed (1 page) |
23 November 1995 | Return made up to 03/11/95; full list of members (12 pages) |
23 November 1995 | Return made up to 03/11/95; full list of members (12 pages) |
8 September 1995 | Company name changed jaymarke developments LIMITED\certificate issued on 11/09/95 (4 pages) |
8 September 1995 | Company name changed jaymarke developments LIMITED\certificate issued on 11/09/95 (4 pages) |
24 February 1995 | Full accounts made up to 30 September 1993 (16 pages) |
24 February 1995 | Full accounts made up to 30 September 1993 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
11 November 1994 | Return made up to 03/11/94; full list of members (6 pages) |
11 November 1994 | Return made up to 03/11/94; full list of members (6 pages) |
28 April 1994 | Full accounts made up to 30 September 1992 (15 pages) |
28 April 1994 | Full accounts made up to 30 September 1992 (15 pages) |
10 November 1993 | Return made up to 03/11/93; full list of members (6 pages) |
10 November 1993 | Return made up to 03/11/93; full list of members (6 pages) |
21 September 1993 | Full accounts made up to 30 September 1991 (15 pages) |
21 September 1993 | Full accounts made up to 30 September 1991 (15 pages) |
19 November 1992 | Return made up to 03/11/92; full list of members (6 pages) |
19 November 1992 | Return made up to 03/11/92; full list of members (6 pages) |
12 November 1991 | Return made up to 03/11/91; full list of members (6 pages) |
12 November 1991 | Return made up to 03/11/91; full list of members (6 pages) |
5 November 1991 | Full accounts made up to 30 September 1990 (15 pages) |
5 November 1991 | Full accounts made up to 30 September 1990 (15 pages) |
8 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
8 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
16 January 1991 | Full accounts made up to 30 September 1989 (14 pages) |
16 January 1991 | Full accounts made up to 30 September 1989 (14 pages) |
14 February 1990 | Partic of mort/charge 1677 (4 pages) |
14 February 1990 | Partic of mort/charge 1677 (4 pages) |
4 January 1990 | Registered office changed on 04/01/90 from: 10 albyn terrace aberdeen AB1 1YP (1 page) |
4 January 1990 | Registered office changed on 04/01/90 from: 10 albyn terrace aberdeen AB1 1YP (1 page) |
9 November 1989 | Return made up to 03/11/89; full list of members (8 pages) |
9 November 1989 | Return made up to 03/11/89; full list of members (8 pages) |
21 September 1989 | Full accounts made up to 30 September 1988 (11 pages) |
21 September 1989 | Full accounts made up to 30 September 1988 (11 pages) |
15 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|
22 November 1988 | Return made up to 16/11/88; full list of members (7 pages) |
22 November 1988 | Return made up to 16/11/88; full list of members (7 pages) |
10 October 1988 | Full accounts made up to 30 September 1987 (11 pages) |
10 October 1988 | Full accounts made up to 30 September 1987 (11 pages) |
23 August 1988 | Director resigned (2 pages) |
23 August 1988 | Director resigned (2 pages) |
11 April 1988 | Partic of mort/charge 3693 (4 pages) |
11 April 1988 | Partic of mort/charge 3693 (4 pages) |
30 March 1988 | Alterations to a floating charge (1 page) |
30 March 1988 | Alterations to a floating charge (1 page) |
15 January 1988 | Director resigned;new director appointed (2 pages) |
15 January 1988 | Director resigned;new director appointed (2 pages) |
23 December 1987 | Return made up to 11/12/87; full list of members (7 pages) |
23 December 1987 | Return made up to 11/12/87; full list of members (7 pages) |
30 November 1987 | Full accounts made up to 30 September 1986 (9 pages) |
30 November 1987 | Full accounts made up to 30 September 1986 (9 pages) |
31 August 1987 | Director's particulars changed (2 pages) |
31 August 1987 | Director's particulars changed (2 pages) |
3 June 1987 | Memorandum and Articles of Association (11 pages) |
3 June 1987 | Memorandum and Articles of Association (11 pages) |
26 January 1987 | Return made up to 31/12/86; full list of members (7 pages) |
26 January 1987 | Return made up to 31/12/86; full list of members (7 pages) |
14 January 1987 | Full accounts made up to 30 September 1985 (7 pages) |
14 January 1987 | Full accounts made up to 30 September 1985 (7 pages) |
7 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
7 May 1986 | Return made up to 31/12/85; full list of members (7 pages) |
29 March 1985 | Company name changed\certificate issued on 29/03/85 (2 pages) |
29 March 1985 | Company name changed\certificate issued on 29/03/85 (2 pages) |
6 September 1977 | Annual return made up to 24/05/77 (4 pages) |
6 September 1977 | Annual return made up to 24/05/77 (4 pages) |
8 December 1975 | Incorporation (13 pages) |
8 December 1975 | Incorporation (13 pages) |