Company NameD J B Investments Ltd
Company StatusDissolved
Company NumberSC076533
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 5 months ago)
Dissolution Date25 December 2014 (9 years, 3 months ago)
Previous NameJames Dow Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid James Birrell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1989(7 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 25 December 2014)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address23 Slackbuie Way
Inverness
IV2 6AT
Scotland
Secretary NameDavid James Birrell
NationalityBritish
StatusClosed
Appointed29 August 1989(7 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 25 December 2014)
RoleStationer
Country of ResidenceUnited Kingdom
Correspondence Address23 Slackbuie Way
Inverness
IV2 6AT
Scotland
Director NameChristina Birrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(9 years, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 25 December 2014)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address23 Slackbuie Way
Inverness
IV2 6AT
Scotland
Director NameJohn Macpherson Oag
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(7 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2004)
RoleStationer
Correspondence AddressJohlyn 16 Old Mill Lane
Inverness
Inverness Shire
IV2 3XP
Scotland
Director NameJames Alexander Still
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(7 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 06 August 2012)
RoleStationer
Country of ResidenceScotland
Correspondence Address144 Culduthel Road
Inverness
Inverness Shire
IV2 4BQ
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3.7k at £1James Michael Birrell
8.19%
Ordinary
3.7k at £1Karen Louise Gillespie
8.19%
Ordinary
18.8k at £1Christina Birrell
41.59%
Ordinary
18.8k at £1David James Birrell
41.59%
Ordinary
100 at £1James Alexander Still
0.22%
Ordinary
100 at £1John Macpherson Oag
0.22%
Ordinary

Financials

Year2014
Net Worth£1,139,842
Cash£73,806
Current Liabilities£84,192

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Return of final meeting of voluntary winding up (7 pages)
8 July 2013Registered office address changed from 23 Slackbuie Way Inverness Inverness-Shire IV2 6AT Scotland on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 23 Slackbuie Way Inverness Inverness-Shire IV2 6AT Scotland on 8 July 2013 (2 pages)
8 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 45,200
(6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Registered office address changed from 62 Harbour Road Inverness IV1 1UF on 6 August 2012 (1 page)
6 August 2012Termination of appointment of James Alexander Still as a director on 6 August 2012 (1 page)
6 August 2012Termination of appointment of James Alexander Still as a director on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 62 Harbour Road Inverness IV1 1UF on 6 August 2012 (1 page)
4 April 2012Company name changed james dow LIMITED\certificate issued on 04/04/12
  • CONNOT ‐
(3 pages)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-01
(1 page)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Director's details changed for David James Birrell on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Christina Birrell on 1 October 2009 (2 pages)
5 October 2010Director's details changed for James Alexander Still on 1 October 2009 (2 pages)
5 October 2010Director's details changed for James Alexander Still on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Christina Birrell on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for David James Birrell on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2008Return made up to 29/09/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 December 2006Return made up to 29/09/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Director resigned (1 page)
26 October 2005Return made up to 29/09/05; full list of members (3 pages)
18 November 2004Return made up to 29/09/04; full list of members (9 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 October 2003 (6 pages)
3 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2002 (6 pages)
10 October 2002Return made up to 29/09/02; full list of members (9 pages)
27 December 2001 (7 pages)
5 October 2001Return made up to 29/09/01; full list of members (8 pages)
30 November 2000 (6 pages)
4 October 2000Return made up to 29/09/00; full list of members (8 pages)
6 October 1999Return made up to 29/09/99; full list of members (8 pages)
21 September 1999 (6 pages)
19 October 1998Return made up to 29/09/98; full list of members (6 pages)
8 September 1998 (6 pages)
27 October 1997Return made up to 29/09/97; no change of members (4 pages)
23 October 1997 (6 pages)
11 October 1996Return made up to 29/09/96; no change of members (4 pages)
19 July 1996 (7 pages)
20 September 1995Return made up to 29/09/95; full list of members (6 pages)
9 August 1995 (6 pages)