Company NameJ.H. Controls Limited
Company StatusDissolved
Company NumberSC131055
CategoryPrivate Limited Company
Incorporation Date9 April 1991(32 years, 12 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Norman Hales
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(same day as company formation)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Nether Cairnhill Drive Chapelton
Stonehaven
Aberdeenshire
AB39 8AG
Scotland
Secretary NameMrs Margaret Stewart Hales
NationalityBritish
StatusClosed
Appointed09 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Nether Cairnhill Drive Chapelton
Stonehaven
Aberdeenshire
AB39 8AG
Scotland
Director NameMargaret Stewart Hales
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleSecretary
Correspondence Address2 Fairview Manor
Danestone
Aberdeen
Aberdeenshire
AB22 8ZY
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Eric James Bowen
NationalityBritish
StatusResigned
Appointed05 July 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressFairview Little Tillybirloch
Midmar
Inverurie
Aberdeenshire
AB51 7PS
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Norman Hales
50.00%
Ordinary
1 at £1Mrs Margaret Stewart Hales
50.00%
Ordinary

Financials

Year2014
Net Worth£44,990
Cash£50,626
Current Liabilities£5,717

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

10 October 1991Delivered on: 21 October 1991
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.
Outstanding

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
5 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
9 November 2015Secretary's details changed for Mrs Margaret Stewart Hales on 7 November 2015 (1 page)
9 November 2015Secretary's details changed for Mrs Margaret Stewart Hales on 7 November 2015 (1 page)
9 November 2015Director's details changed for Mr James Norman Hales on 7 November 2015 (2 pages)
9 November 2015Director's details changed for Mr James Norman Hales on 7 November 2015 (2 pages)
28 October 2015Secretary's details changed for Mrs Margaret Stewart Hales on 24 July 2015 (1 page)
28 October 2015Director's details changed for Mr James Norman Hales on 24 July 2015 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Director's details changed for Mr James Norman Hales on 30 May 2014 (2 pages)
11 June 2014Secretary's details changed for Mrs Margaret Stewart Hales on 30 May 2014 (1 page)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
16 April 2013Director's details changed for Mr James Norman Hales on 15 April 2013 (2 pages)
16 April 2013Secretary's details changed for Mrs Margaret Stewart Hales on 15 April 2013 (2 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr James Norman Hales on 14 February 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Secretary's details changed for Mrs Margaret Stewart Hales on 14 February 2012 (2 pages)
4 May 2011Secretary's details changed for Margaret Stewart Hales on 2 July 2010 (2 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for James Norman Hales on 2 July 2010 (3 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Margaret Stewart Hales on 2 July 2010 (2 pages)
4 May 2011Director's details changed for James Norman Hales on 2 July 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 April 2010Director's details changed for James Norman Hales on 9 April 2010 (2 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for James Norman Hales on 9 April 2010 (2 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / margaret hales / 09/04/2008 (1 page)
9 April 2009Director's change of particulars / james hales / 09/04/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 April 2008Secretary's change of particulars / margaret hales / 14/04/2008 (1 page)
14 April 2008Return made up to 09/04/08; full list of members (3 pages)
14 April 2008Director's change of particulars / james hales / 14/04/2008 (1 page)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 April 2007Return made up to 09/04/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 April 2006Return made up to 09/04/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 April 2005Return made up to 09/04/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 July 2004Registered office changed on 07/07/04 from: 4 albert street aberdeen aberdeenshire AB25 1XQ (1 page)
12 May 2004Return made up to 09/04/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 April 2003Return made up to 09/04/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 May 2002Return made up to 09/04/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 May 2001Return made up to 09/04/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 May 2000Return made up to 09/04/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 August 1999Registered office changed on 10/08/99 from: 3 dee street aberdeen AB11 6DQ (1 page)
6 April 1999Return made up to 09/04/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 April 1998Return made up to 09/04/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 May 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 13/05/97
(6 pages)
10 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 April 1996Return made up to 09/04/96; no change of members (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)