Company NameJMH It Realisations Limited
DirectorsRachel Willmer and David Alan Taylor
Company StatusLiquidation
Company NumberSC158709
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRachel Willmer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 10 months
RoleComputer Consultant
Correspondence Address2 Arden Street
Edinburgh
Midlothian
EH9 1BP
Scotland
Director NameDavid Alan Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(2 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address11 Lixmount Avenue
Edinburgh
EH5 3EW
Scotland
Secretary NameLindsays Ws (Corporation)
StatusCurrent
Appointed20 March 2001(5 years, 9 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameDavid Alan Taylor
NationalityBritish
StatusResigned
Appointed27 June 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence Address1st Floor 39 Comely Bank Street
Edinburgh
Midlothian
EH4 1AR
Scotland
Director NameMr William Martin Ritchie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeston
4 Buckstane Park
Edinburgh
EH10 6PA
Scotland
Director NameMr Fergus Ion Duncan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2003)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Lyne Grove
Crossford
Dunfermline
Fife
KY12 8YB
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 2001)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address9 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2002
Net Worth£20,275
Cash£95,091
Current Liabilities£23,210

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due30 June 2017 (overdue)

Filing History

21 October 2003Company name changed intertrader LTD.\certificate issued on 21/10/03 (2 pages)
17 July 2003Notice of winding up order (1 page)
17 July 2003Court order notice of winding up (1 page)
14 July 2003Registered office changed on 14/07/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
20 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
9 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 June 2002Return made up to 16/06/02; full list of members (10 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 May 2002Partic of mort/charge * (6 pages)
4 July 2001Return made up to 16/06/01; full list of members (9 pages)
2 May 2001Ad 30/04/01--------- £ si [email protected]=9 £ ic 171/180 (2 pages)
2 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2001£ nc 181/196 18/04/01 (1 page)
2 May 2001Memorandum and Articles of Association (5 pages)
11 April 2001Registered office changed on 11/04/01 from: 19 ainslie place edinburgh EH3 6AU (1 page)
11 April 2001Ad 05/04/01--------- £ si [email protected]=4 £ ic 167/171 (2 pages)
11 April 2001New secretary appointed (1 page)
11 April 2001Secretary resigned (1 page)
9 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 September 2000Return made up to 16/06/00; full list of members; amend (11 pages)
13 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 June 2000Particulars of contract relating to shares (3 pages)
8 June 2000Ad 02/02/00--------- £ si [email protected] £ ic 165/165 (2 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
31 May 2000Ad 20/04/00--------- £ si [email protected]=22 £ ic 142/164 (2 pages)
31 May 2000Ad 02/02/00--------- £ si [email protected]=1 £ ic 164/165 (2 pages)
31 May 2000Memorandum and Articles of Association (10 pages)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 May 2000£ nc 151/181 20/04/00 (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Ad 02/02/00--------- £ si [email protected]=4 £ ic 138/142 (2 pages)
13 July 1999Ad 04/12/98--------- £ si [email protected]=8 £ ic 130/138 (2 pages)
13 July 1999Return made up to 16/06/99; change of members (5 pages)
29 January 1999Full accounts made up to 30 June 1998 (14 pages)
19 August 1998Return made up to 16/06/98; full list of members; amend (6 pages)
20 July 1998Return made up to 16/06/98; full list of members (5 pages)
10 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 March 1998Memorandum and Articles of Association (6 pages)
10 March 1998£ nc 100/151 11/02/98 (1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Ad 11/02/98--------- £ si [email protected]=8 £ ic 120/128 (2 pages)
10 March 1998Memorandum and Articles of Association (12 pages)
10 March 1998New director appointed (2 pages)
10 March 1998S-div 11/02/98 (1 page)
10 March 1998Ad 18/02/98--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1997Full accounts made up to 30 June 1997 (13 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
13 August 1997Return made up to 16/06/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
17 February 1997Registered office changed on 17/02/97 from: 3 (1F1) livingstone place marchmont edinburgh EH9 1PB (1 page)
26 August 1996Return made up to 16/06/96; full list of members (6 pages)
6 July 1995Accounting reference date notified as 30/06 (1 page)
6 July 1995Ad 29/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1995New secretary appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 3 (1F1) livingstone place edinburgh EH9 1PB (1 page)
6 July 1995New director appointed (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Secretary resigned (2 pages)
16 June 1995Incorporation (32 pages)