Inverness
IV2 6AT
Scotland
Secretary Name | David James Birrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1989(7 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 25 December 2014) |
Role | Stationer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Slackbuie Way Inverness IV2 6AT Scotland |
Director Name | Christina Birrell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 25 December 2014) |
Role | Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 23 Slackbuie Way Inverness IV2 6AT Scotland |
Director Name | John Macpherson Oag |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 December 2004) |
Role | Stationer |
Correspondence Address | Johlyn 16 Old Mill Lane Inverness Inverness Shire IV2 3XP Scotland |
Director Name | James Alexander Still |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 06 August 2012) |
Role | Stationer |
Country of Residence | Scotland |
Correspondence Address | 144 Culduthel Road Inverness Inverness Shire IV2 4BQ Scotland |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.7k at £1 | James Michael Birrell 8.19% Ordinary |
---|---|
3.7k at £1 | Karen Louise Gillespie 8.19% Ordinary |
18.8k at £1 | Christina Birrell 41.59% Ordinary |
18.8k at £1 | David James Birrell 41.59% Ordinary |
100 at £1 | James Alexander Still 0.22% Ordinary |
100 at £1 | John Macpherson Oag 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,139,842 |
Cash | £73,806 |
Current Liabilities | £84,192 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Return of final meeting of voluntary winding up (7 pages) |
8 July 2013 | Registered office address changed from 23 Slackbuie Way Inverness Inverness-Shire IV2 6AT Scotland on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 23 Slackbuie Way Inverness Inverness-Shire IV2 6AT Scotland on 8 July 2013 (2 pages) |
8 July 2013 | Resolutions
|
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Registered office address changed from 62 Harbour Road Inverness IV1 1UF on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of James Alexander Still as a director on 6 August 2012 (1 page) |
6 August 2012 | Termination of appointment of James Alexander Still as a director on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 62 Harbour Road Inverness IV1 1UF on 6 August 2012 (1 page) |
4 April 2012 | Company name changed james dow LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Resolutions
|
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | Director's details changed for David James Birrell on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Christina Birrell on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for James Alexander Still on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for James Alexander Still on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Christina Birrell on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for David James Birrell on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
10 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2006 | Return made up to 29/09/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
18 November 2004 | Return made up to 29/09/04; full list of members (9 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 October 2003 | (6 pages) |
3 October 2003 | Return made up to 29/09/03; full list of members
|
7 December 2002 | (6 pages) |
10 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
27 December 2001 | (7 pages) |
5 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
30 November 2000 | (6 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
6 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
21 September 1999 | (6 pages) |
19 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
8 September 1998 | (6 pages) |
27 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
23 October 1997 | (6 pages) |
11 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
19 July 1996 | (7 pages) |
20 September 1995 | Return made up to 29/09/95; full list of members (6 pages) |
9 August 1995 | (6 pages) |