Company NameJ M S Coatings Limited
Company StatusDissolved
Company NumberSC086922
CategoryPrivate Limited Company
Incorporation Date29 February 1984(40 years, 2 months ago)
Dissolution Date12 January 2024 (3 months, 2 weeks ago)
Previous NameTorrone Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameM/S Heather Carol Watt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed22 February 1993(8 years, 12 months after company formation)
Appointment Duration30 years, 11 months (closed 12 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBishops Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusClosed
Appointed11 May 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 12 January 2024)
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland
Director NameJohn Maxwell Stephenson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1994)
RoleManaging Director
Correspondence Address1 Binghill Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0HN
Scotland
Secretary NameHeather Carol Watt
NationalityBritish
StatusResigned
Appointed24 May 1989(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address44 North Street
Inverurie
Aberdeen
Aberdeenshire
AB51 4RS
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed01 February 1996(11 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Telephone01467 622385
Telephone regionInverurie

Location

Registered AddressBishops Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.3k at £1Heather Carol Watt
33.33%
Ordinary A
13.3k at £1James Sim
33.33%
Ordinary B
9.3k at £1Soil Zone LTD
23.33%
Ordinary C
4k at £1George Law
10.00%
Ordinary D

Financials

Year2014
Turnover£473,867
Net Worth£101,288
Current Liabilities£48,755

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 September 1987Delivered on: 1 October 1987
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

Filing History

15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
27 June 2019Notification of Tracey Lyne Sim as a person with significant control on 4 July 2018 (2 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 39,900
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 39,900
(5 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 39,900
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 39,900
(5 pages)
5 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
5 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 39,900
(5 pages)
9 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 39,900
(5 pages)
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
11 June 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
11 June 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
11 June 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
11 June 2012Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 (1 page)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 June 2012Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
23 February 2012Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 23 February 2012 (1 page)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Director's details changed for Heather Carol Watt on 1 May 2010 (2 pages)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Director's details changed for Heather Carol Watt on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Heather Carol Watt on 1 May 2010 (2 pages)
7 December 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
7 December 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
1 June 2009Location of debenture register (1 page)
1 June 2009Registered office changed on 01/06/2009 from 23 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Location of debenture register (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from 23 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
1 June 2009Location of register of members (1 page)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 September 2007Return made up to 31/05/07; full list of members (3 pages)
26 September 2007Return made up to 31/05/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 September 2006Return made up to 31/05/06; full list of members (3 pages)
13 September 2006Return made up to 31/05/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2005Return made up to 31/05/05; full list of members (3 pages)
20 July 2005Return made up to 31/05/05; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
30 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
5 June 2001Return made up to 31/05/01; full list of members (7 pages)
5 June 2001Return made up to 31/05/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
28 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(7 pages)
8 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(7 pages)
6 July 1999Return made up to 31/05/99; full list of members (6 pages)
6 July 1999Return made up to 31/05/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 August 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997Return made up to 31/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 July 1997Return made up to 31/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Registered office changed on 01/04/96 from: units 8 &9 harlaw business centr inverurie AB51 4FR (1 page)
1 April 1996Secretary resigned (2 pages)
1 April 1996Registered office changed on 01/04/96 from: units 8 &9 harlaw business centr inverurie AB51 4FR (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996Secretary resigned (2 pages)
1 April 1996New secretary appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)
12 June 1995Return made up to 31/05/95; no change of members (4 pages)
6 July 1993Memorandum and Articles of Association (16 pages)
6 July 1993Memorandum and Articles of Association (16 pages)