Company NameJadeash Limited
Company StatusLiquidation
Company NumberSC150614
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameHarry Wedgeworth
NationalityBritish
StatusCurrent
Appointed01 September 2001(7 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleTechnical Engineer
Correspondence Address152 Vere Road
Kirkmuirhill
Lanarkshire
ML11 9QG
Scotland
Director NameWilliam Jarvis
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 1998)
RoleRetailer
Correspondence Address5 Arbirlot Place
Arbroath
Angus
DD11 2ER
Scotland
Director NameMr Michael David Renson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2001)
RoleFarrier
Correspondence AddressThe Gables Stonebyres
By Kirkfieldbank
Lanark
ML11 9UW
Scotland
Secretary NameWilliam Jarvis
NationalityBritish
StatusResigned
Appointed19 May 1994(2 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2001)
RoleRetailer
Correspondence Address3 Forsyth Court
Lanark
Lanarkshire
ML11 7BQ
Scotland
Director NameSandra Louise Anderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleHousewife
Correspondence Address154 Vere Road
Kirkmuirhill
ML11 9QG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressDundas Business Centre
38/40 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2001
Net Worth£3,788
Cash£2,745
Current Liabilities£8,596

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due17 May 2017 (overdue)

Filing History

29 October 2004Registered office changed on 29/10/04 from: 49A princes mall east kilbride G74 1LB (1 page)
29 October 2004Registered office changed on 29/10/04 from: 49A princes mall east kilbride G74 1LB (1 page)
1 October 2004Court order notice of winding up (1 page)
1 October 2004Notice of winding up order (1 page)
1 October 2004Notice of winding up order (1 page)
1 October 2004Court order notice of winding up (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
25 November 2002Ad 30/09/01--------- £ si 98@1 (2 pages)
25 November 2002Ad 30/09/01--------- £ si 98@1 (2 pages)
31 October 2002Return made up to 03/05/02; full list of members (6 pages)
31 October 2002Return made up to 03/05/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999Secretary's particulars changed (1 page)
5 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
5 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 June 1999Return made up to 03/05/99; no change of members (4 pages)
16 June 1999Return made up to 03/05/99; no change of members (4 pages)
16 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
23 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
7 June 1996Return made up to 03/05/96; no change of members (4 pages)
7 June 1996Return made up to 03/05/96; no change of members (4 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1994Memorandum and Articles of Association (8 pages)
23 June 1994Memorandum and Articles of Association (8 pages)
3 May 1994Incorporation (9 pages)
3 May 1994Incorporation (9 pages)