Company NameJ. & M. Publishing Limited
Company StatusDissolved
Company NumberSC132991
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMrs Thelma Henderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(22 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
IV1 1FG
Scotland
Director NameMr Peter Granville Fowler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(22 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Stadium Road
Inverness
IV1 1FG
Scotland
Director NameJack Johnston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RolePhotography
Country of ResidenceScotland
Correspondence Address13-15 West Church Street
Buckie
AB56 1BN
Scotland
Director NameMichael Johnston
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RolePrinter
Correspondence Address77 West Church Street
Buckie
Banffshire
AB56 1BQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameMrs Alvina Anne McNair
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address13-15 West Church Street
Buckie
AB56 1BN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJacqueline Johnston
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2014)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address13-15 West Church Street
Buckie
AB56 1BN
Scotland
Secretary NameDr Richard Ellis Dudley
NationalityBritish
StatusResigned
Appointed14 May 2014(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNew Century House Stadium Road
Inverness
IV1 1FG
Scotland

Contact

Websitejohnstonofbuckie.com

Location

Registered AddressNew Century House
Stadium Road
Inverness
IV1 1FG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

100 at £1Scottish Provincial Press LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

14 May 2014Delivered on: 17 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
17 May 2011Delivered on: 4 June 2011
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/15 west church street, buckie, banffshire BNF5770.
Fully Satisfied
14 February 2008Delivered on: 22 February 2008
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/15 west church street, buckie.
Fully Satisfied
14 November 1997Delivered on: 26 November 1997
Satisfied on: 17 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7,9 & 11 gordon street,huntly.
Fully Satisfied
17 May 1993Delivered on: 28 May 1993
Satisfied on: 17 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 181 mid street keith.
Fully Satisfied
29 August 1991Delivered on: 3 September 1991
Satisfied on: 17 May 2014
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: Whole assets of the company.
Fully Satisfied

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
23 September 2020Application to strike the company off the register (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 30 September 2018 (5 pages)
31 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (5 pages)
13 June 2018Termination of appointment of Richard Ellis Dudley as a secretary on 31 March 2018 (1 page)
12 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 June 2017Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
30 September 2015Director's details changed for Mr Peter Granville Fowler on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Peter Granville Fowler on 29 September 2015 (2 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 February 2015Previous accounting period shortened from 14 May 2015 to 30 September 2014 (1 page)
23 February 2015Previous accounting period shortened from 14 May 2015 to 30 September 2014 (1 page)
16 October 2014Statement of capital on 16 October 2014
  • GBP 100
(6 pages)
16 October 2014Statement of capital on 16 October 2014
  • GBP 100
(6 pages)
10 October 2014Statement by Directors (1 page)
10 October 2014Statement by Directors (1 page)
10 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2014Solvency Statement dated 30/09/14 (1 page)
10 October 2014Solvency Statement dated 30/09/14 (1 page)
10 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2014Total exemption small company accounts made up to 14 May 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 14 May 2014 (7 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(5 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Registration of charge 1329910008 (18 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
17 May 2014Registration of charge 1329910008 (18 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Satisfaction of charge 5 in full (4 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
17 May 2014Satisfaction of charge 4 in full (4 pages)
17 May 2014Satisfaction of charge 5 in full (4 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
17 May 2014Satisfaction of charge 4 in full (4 pages)
16 May 2014Termination of appointment of Jack Johnston as a director (2 pages)
16 May 2014Termination of appointment of Jacqueline Johnston as a director (2 pages)
16 May 2014Appointment of Dr Richard Ellis Dudley as a secretary (3 pages)
16 May 2014Appointment of Peter Granville Fowler as a director (3 pages)
16 May 2014Termination of appointment of Jacqueline Johnston as a director (2 pages)
16 May 2014Appointment of Thelma Henderson as a director (3 pages)
16 May 2014Appointment of Thelma Henderson as a director (3 pages)
16 May 2014Appointment of Dr Richard Ellis Dudley as a secretary (3 pages)
16 May 2014Registered office address changed from 13-15 West Church Street Buckie AB56 1BN on 16 May 2014 (2 pages)
16 May 2014Termination of appointment of Alvina Mcnair as a secretary (2 pages)
16 May 2014Termination of appointment of Jack Johnston as a director (2 pages)
16 May 2014Appointment of Peter Granville Fowler as a director (3 pages)
16 May 2014Termination of appointment of Alvina Mcnair as a secretary (2 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2014Previous accounting period extended from 31 March 2014 to 14 May 2014 (3 pages)
16 May 2014Registered office address changed from 13-15 West Church Street Buckie AB56 1BN on 16 May 2014 (2 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2014Previous accounting period extended from 31 March 2014 to 14 May 2014 (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Secretary's details changed for Mrs Alvina Anne Mcnair on 8 July 2011 (1 page)
21 July 2011Secretary's details changed for Mrs Alvina Anne Mcnair on 8 July 2011 (1 page)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Mrs Alvina Anne Mcnair on 8 July 2011 (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 July 2010Director's details changed for Jack Johnston on 1 October 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Jack Johnston on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Jacqueline Johnston on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Jacqueline Johnston on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Jack Johnston on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Jacqueline Johnston on 1 October 2009 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Return made up to 08/07/08; full list of members (4 pages)
20 August 2008Return made up to 08/07/08; full list of members (4 pages)
5 August 2008Appointment terminated director michael johnston (1 page)
5 August 2008Appointment terminated director michael johnston (1 page)
19 March 2008Director appointed jacqueline johnston (2 pages)
19 March 2008Director appointed jacqueline johnston (2 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 August 2007Return made up to 08/07/07; full list of members (2 pages)
16 August 2007Return made up to 08/07/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2006Return made up to 08/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Return made up to 08/07/05; full list of members (7 pages)
15 July 2005Return made up to 08/07/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 08/07/04; full list of members (7 pages)
7 July 2004Return made up to 08/07/04; full list of members (7 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 July 2002Return made up to 08/07/02; full list of members (7 pages)
9 July 2002Return made up to 08/07/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 08/07/01; full list of members (6 pages)
10 July 2001Return made up to 08/07/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 July 2000Return made up to 08/07/00; full list of members (6 pages)
11 July 2000Return made up to 08/07/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
7 July 1999Return made up to 08/07/99; no change of members (4 pages)
7 July 1999Return made up to 08/07/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 July 1998Return made up to 08/07/98; no change of members (4 pages)
21 July 1998Return made up to 08/07/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 November 1997Partic of mort/charge * (5 pages)
26 November 1997Partic of mort/charge * (5 pages)
22 July 1997Return made up to 08/07/97; full list of members (6 pages)
22 July 1997Return made up to 08/07/97; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1995Return made up to 08/07/95; no change of members (4 pages)
7 July 1995Return made up to 08/07/95; no change of members (4 pages)
28 May 1993Partic of mort/charge * (3 pages)
28 May 1993Partic of mort/charge * (3 pages)
3 September 1991Partic of mort/charge 9897 (3 pages)
3 September 1991Partic of mort/charge 9897 (3 pages)
22 July 1991Incorporation (17 pages)
22 July 1991Incorporation (17 pages)