Company NameThe Enamel Box Company Limited
Company StatusDissolved
Company NumberSC124790
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NamesThe Quaich Company Scotland Limited and Jerry Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Agnes Forrest
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(12 months after company formation)
Appointment Duration31 years, 10 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameSamuel Porteous Forrest
NationalityBritish
StatusClosed
Appointed30 April 1991(12 months after company formation)
Appointment Duration31 years, 10 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameSamuel Porteous Forrest
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(15 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 5529299
Telephone regionGlasgow

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Janet Agnes Forrest
100.00%
Ordinary

Financials

Year2014
Net Worth£311
Current Liabilities£240

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
23 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
23 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
13 June 2013Director's details changed for Mrs Janet Agnes Forrest on 29 April 2013 (2 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Mrs Janet Agnes Forrest on 29 April 2013 (2 pages)
13 June 2013Director's details changed for Samuel Porteous Forrest on 29 April 2013 (2 pages)
13 June 2013Director's details changed for Samuel Porteous Forrest on 29 April 2013 (2 pages)
13 June 2013Secretary's details changed for Samuel Porteous Forrest on 29 April 2013 (1 page)
13 June 2013Secretary's details changed for Samuel Porteous Forrest on 29 April 2013 (1 page)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-16
(1 page)
26 April 2013Company name changed jerry LIMITED\certificate issued on 26/04/13
  • CONNOT ‐
(3 pages)
26 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-16
(1 page)
26 April 2013Company name changed jerry LIMITED\certificate issued on 26/04/13
  • CONNOT ‐
(3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 1 May 2012 (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Director's details changed for Mrs Janet Agnes Forrest on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Samuel Porteous Forrest on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Janet Agnes Forrest on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Samuel Porteous Forrest on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2008Return made up to 30/04/08; full list of members (4 pages)
8 July 2008Return made up to 30/04/08; full list of members (4 pages)
9 May 2008Company name changed the quaich company scotland LIMITED\certificate issued on 13/05/08 (3 pages)
9 May 2008Company name changed the quaich company scotland LIMITED\certificate issued on 13/05/08 (3 pages)
25 April 2008Registered office changed on 25/04/2008 from unit M2 rosemount 141 charles street glasgow G21 2QA (1 page)
25 April 2008Registered office changed on 25/04/2008 from unit M2 rosemount 141 charles street glasgow G21 2QA (1 page)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 June 2007Return made up to 30/04/07; full list of members (2 pages)
21 June 2007Return made up to 30/04/07; full list of members (2 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
31 July 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 July 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Return made up to 30/04/06; full list of members (6 pages)
31 May 2006Return made up to 30/04/06; full list of members (6 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
6 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
6 May 2005Return made up to 30/04/05; full list of members (6 pages)
6 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
13 May 2004Return made up to 30/04/04; full list of members (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
25 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
25 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 53 west nile street glasgow G1 2QB (1 page)
10 July 2001Registered office changed on 10/07/01 from: 53 west nile street glasgow G1 2QB (1 page)
23 April 2001Return made up to 30/04/01; full list of members (6 pages)
23 April 2001Return made up to 30/04/01; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 May 1999Return made up to 30/04/99; no change of members (4 pages)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
7 May 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
7 May 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
4 June 1997Return made up to 30/04/97; full list of members (6 pages)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
4 June 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
4 June 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
4 June 1996Return made up to 30/04/96; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
2 May 1990Incorporation (17 pages)
2 May 1990Incorporation (17 pages)