Company NameJ.M.A. Management Services Limited
Company StatusDissolved
Company NumberSC152791
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Alan Dunlop
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(1 week after company formation)
Appointment Duration24 years, 9 months (closed 18 June 2019)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address28 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameMs Mary Katherine Marsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(1 week after company formation)
Appointment Duration24 years, 9 months (closed 18 June 2019)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameMr Jeffrey William Deans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1994(1 week after company formation)
Appointment Duration24 years, 9 months (closed 18 June 2019)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Secretary NameMs Mary Katherine Marsh
NationalityBritish
StatusClosed
Appointed06 September 1994(1 week after company formation)
Appointment Duration24 years, 9 months (closed 18 June 2019)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence AddressWaltry
71 Antermony Road, Milton Of Campsie
Glasgow
Lanarkshire
G66 8AA
Scotland
Director NameJames Marlowe Harter
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(1 week after company formation)
Appointment Duration8 years (resigned 30 September 2002)
RoleReitred Chartered Accountant
Correspondence Address153 Henderland Road
Bearsden
Glasgow
G61 1JA
Scotland
Director NameMr Garry Sanderson Watson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(1 week after company formation)
Appointment Duration14 years, 10 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlandburn House Newlandrig
Gorebridge
Midlothian
EH23 4NS
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteseedandinvestment.com

Location

Registered Address100 West Regent Street
Glasgow
Strathclyde
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

38k at £0.1Save & Invest Group LTD
98.17%
Ordinary
71k at £0.001Save & Invest Group LTD
1.83%
Preference

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

4 April 2008Delivered on: 9 April 2008
Satisfied on: 28 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
6 September 1994Delivered on: 9 September 1994
Satisfied on: 9 April 2008
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: The whole assets of the company.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(6 pages)
25 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(6 pages)
7 May 2015Statement of capital on 7 May 2015
  • GBP 1.00
(4 pages)
7 May 2015Statement of capital on 7 May 2015
  • GBP 1.00
(4 pages)
7 May 2015Statement of capital on 7 May 2015
  • GBP 1.00
(4 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2015Solvency Statement dated 02/03/15 (1 page)
28 April 2015Statement by Directors (1 page)
28 April 2015Solvency Statement dated 02/03/15 (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,873
(7 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,873
(7 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
29 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
29 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3,873
(7 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3,873
(7 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages)
11 October 2010Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages)
11 October 2010Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages)
11 October 2010Director's details changed for Jeffrey Deans on 1 July 2010 (2 pages)
11 October 2010Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages)
11 October 2010Director's details changed for John Alan Dunlop on 1 July 2010 (2 pages)
11 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 September 2009Return made up to 30/08/09; full list of members (6 pages)
23 September 2009Return made up to 30/08/09; full list of members (6 pages)
7 July 2009Appointment terminated director garry watson (1 page)
7 July 2009Appointment terminated director garry watson (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 September 2008Return made up to 30/08/08; full list of members (7 pages)
29 September 2008Return made up to 30/08/08; full list of members (7 pages)
11 April 2008Resolutions
  • RES13 ‐ Cross guarantee and charge 04/04/2008
(2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Resolutions
  • RES13 ‐ Cross guarantee and charge 04/04/2008
(2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 October 2007Return made up to 30/08/07; change of members (8 pages)
2 October 2007Return made up to 30/08/07; change of members (8 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 September 2006Return made up to 30/08/06; full list of members (9 pages)
28 September 2006Return made up to 30/08/06; full list of members (9 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 September 2005Return made up to 30/08/05; full list of members (9 pages)
28 September 2005Return made up to 30/08/05; full list of members (9 pages)
30 April 2005Full accounts made up to 30 June 2004 (18 pages)
30 April 2005Full accounts made up to 30 June 2004 (18 pages)
27 September 2004Return made up to 30/08/04; full list of members (9 pages)
27 September 2004Return made up to 30/08/04; full list of members (9 pages)
15 January 2004Full accounts made up to 30 June 2003 (16 pages)
15 January 2004Full accounts made up to 30 June 2003 (16 pages)
26 September 2003Return made up to 30/08/03; full list of members (9 pages)
26 September 2003Return made up to 30/08/03; full list of members (9 pages)
10 April 2003Full accounts made up to 30 June 2002 (17 pages)
10 April 2003Full accounts made up to 30 June 2002 (17 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
23 September 2002Return made up to 30/08/02; full list of members (9 pages)
23 September 2002Return made up to 30/08/02; full list of members (9 pages)
12 April 2002Full accounts made up to 30 June 2001 (16 pages)
12 April 2002Full accounts made up to 30 June 2001 (16 pages)
28 September 2001Return made up to 30/08/01; full list of members (8 pages)
28 September 2001Return made up to 30/08/01; full list of members (8 pages)
27 November 2000Full accounts made up to 30 June 2000 (16 pages)
27 November 2000Full accounts made up to 30 June 2000 (16 pages)
27 September 2000Return made up to 30/08/00; full list of members (8 pages)
27 September 2000Return made up to 30/08/00; full list of members (8 pages)
3 November 1999Full accounts made up to 30 June 1999 (17 pages)
3 November 1999Full accounts made up to 30 June 1999 (17 pages)
27 October 1999£ sr [email protected] 08/09/98 (1 page)
27 October 1999£ sr [email protected] 08/09/98 (1 page)
29 September 1999Return made up to 30/08/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 1999Return made up to 30/08/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Full accounts made up to 30 June 1998 (17 pages)
1 April 1999Full accounts made up to 30 June 1998 (17 pages)
28 September 1998Return made up to 30/08/98; full list of members (8 pages)
28 September 1998Return made up to 30/08/98; full list of members (8 pages)
25 March 1998£ ic 4100/3900 30/01/98 £ sr [email protected]=200 (1 page)
25 March 1998£ ic 4100/3900 30/01/98 £ sr [email protected]=200 (1 page)
20 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1997Full accounts made up to 30 June 1997 (16 pages)
28 October 1997Full accounts made up to 30 June 1997 (16 pages)
16 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Full accounts made up to 30 June 1996 (18 pages)
28 November 1996Full accounts made up to 30 June 1996 (18 pages)
26 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Full accounts made up to 30 June 1995 (17 pages)
5 February 1996Full accounts made up to 30 June 1995 (17 pages)
27 September 1995Return made up to 30/08/95; full list of members (8 pages)
27 September 1995Return made up to 30/08/95; full list of members (8 pages)
9 September 1994Partic of mort/charge * (3 pages)
9 September 1994Partic of mort/charge * (3 pages)
30 August 1994Incorporation (30 pages)
30 August 1994Incorporation (30 pages)