Company NameJames Mann Holdings Limited
Company StatusDissolved
Company NumberSC136095
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamesIssuechase Limited and Geddes Mann Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Whannel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(2 weeks after company formation)
Appointment Duration24 years (closed 16 February 2016)
RoleCompany Director
Correspondence Address26 East Main Street
Armadale
Bathgate
West Lothian
EH48 2NS
Scotland
Secretary NameGillian Leslie Whannel
NationalityBritish
StatusClosed
Appointed06 October 1992(8 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address26 East Main Street
Armadale
Bathgate
West Lothian
EH48 2NS
Scotland
Director NameFrederick Geddes Jamieson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(2 weeks after company formation)
Appointment Duration8 months (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressRiverside
New Calder
Livingston
West Lothian
EH54 6DA
Scotland
Secretary NameJames Whannel
NationalityBritish
StatusResigned
Appointed04 February 1992(2 weeks after company formation)
Appointment Duration8 months (resigned 06 October 1992)
RoleCompany Director
Correspondence Address26 East Main Street
Armadale
Bathgate
West Lothian
EH48 2NS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressArgyll House
Quarrywood Court
Livingston Village
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£3,428

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Final Gazette dissolved following liquidation (1 page)
19 May 1999Statement of receipts and payments (3 pages)
19 May 1999Statement of receipts and payments (3 pages)
12 November 1998Statement of receipts and payments (3 pages)
12 November 1998Statement of receipts and payments (3 pages)
21 October 1997Appointment of a provisional liquidator (1 page)
21 October 1997Appointment of a provisional liquidator (1 page)
21 February 1996Return made up to 21/01/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/96
(4 pages)
21 February 1996Return made up to 21/01/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/96
(4 pages)
6 October 1995Return made up to 21/01/94; no change of members (4 pages)
6 October 1995Return made up to 21/01/94; no change of members (4 pages)
25 September 1995Memorandum and Articles of Association (24 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
25 September 1995Nc inc already adjusted 04/09/95 (1 page)
25 September 1995Memorandum and Articles of Association (24 pages)
25 September 1995Ad 04/09/95--------- £ si 86@1=86 £ ic 100/186 (2 pages)
25 September 1995Nc inc already adjusted 04/09/95 (1 page)
25 September 1995Ad 04/09/95--------- £ si 86@1=86 £ ic 100/186 (2 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
26 July 1995Partic of mort/charge * (8 pages)
26 July 1995Partic of mort/charge * (8 pages)
15 June 1995Accounts made up to 31 October 1994 (6 pages)
15 June 1995Accounts made up to 31 October 1994 (6 pages)