Company NamePrimrose Jackson Electrical Services Limited
DirectorHoward Neill
Company StatusActive - Proposal to Strike off
Company NumberSC173138
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Previous NameRavenivy Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Howard Neill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(22 years, 1 month after company formation)
Appointment Duration5 years
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address1 Seafield Place
Edinburgh
EH6 7QP
Scotland
Director NameMark Bruce
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleElectrician
Correspondence Address12 Walker Drive
South Queensferry
West Lothian
EH30 9RR
Scotland
Director NameAlastair William McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address43 Inchgarvie Park
South Queensferry
West Lothian
EH30 9RN
Scotland
Secretary NameAlastair William McDonald
NationalityBritish
StatusResigned
Appointed20 March 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2001)
RoleElectrician
Correspondence Address43 Inchgarvie Park
South Queensferry
West Lothian
EH30 9RN
Scotland
Director NameGillian Elizabeth Gibbs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2001)
RoleSecretary
Correspondence Address28 Chandlers Way
Hertford
SG14 2ED
Director NameMr George Edward Hancock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 November 2018)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence Address26 Gilberstoun Place
Edinburgh
EH15 2RB
Scotland
Director NameMr Steven Thom
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2001(4 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Cornhill Terrace
Edinburgh
EH6 8EL
Scotland
Secretary NameMr George Edward Hancock
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 November 2018)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence Address26 Gilberstoun Place
Edinburgh
EH15 2RB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepjesltd1.co.uk

Location

Registered Address21 Burnbank
Straiton
Loanhead
EH20 9NE
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

65 at £1Cornhill Building Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,521
Current Liabilities£251,546

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

14 May 1997Delivered on: 28 May 1997
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.
Outstanding

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023Registered office address changed from 1 Seafield Place Edinburgh EH6 7QP Scotland to 21 Burnbank Straiton Loanhead EH20 9NE on 5 December 2023 (1 page)
5 December 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
5 December 2023Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022Confirmation statement made on 11 April 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
27 August 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
11 April 2019Termination of appointment of Steven Thom as a director on 4 April 2019 (1 page)
11 April 2019Termination of appointment of George Edward Hancock as a secretary on 9 November 2018 (1 page)
11 April 2019Appointment of Mr Howard Neill as a director on 4 April 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 April 2019Termination of appointment of George Edward Hancock as a director on 9 November 2018 (1 page)
11 April 2019Registered office address changed from 14 Ashley Place Edinburgh EH6 5PX Scotland to 1 Seafield Place Edinburgh EH6 7QP on 11 April 2019 (1 page)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (12 pages)
6 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (16 pages)
2 August 2017Accounts for a small company made up to 31 October 2016 (16 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 65
(5 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 65
(5 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
6 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
23 March 2015Registered office address changed from 17 Madeira Street Edinburgh EH6 4AJ to 14 Ashley Place Edinburgh EH6 5PX on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 17 Madeira Street Edinburgh EH6 4AJ to 14 Ashley Place Edinburgh EH6 5PX on 23 March 2015 (1 page)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 65
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 65
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 65
(5 pages)
4 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
4 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 65
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 65
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 65
(5 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
18 June 2013Auditor's resignation (2 pages)
18 June 2013Auditor's resignation (2 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 October 2011 (15 pages)
2 August 2012Full accounts made up to 31 October 2011 (15 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 October 2010 (14 pages)
5 April 2011Full accounts made up to 31 October 2010 (14 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
1 September 2008Full accounts made up to 31 October 2007 (15 pages)
1 September 2008Full accounts made up to 31 October 2007 (15 pages)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
9 August 2007Full accounts made up to 31 October 2006 (16 pages)
9 August 2007Full accounts made up to 31 October 2006 (16 pages)
12 March 2007Return made up to 03/03/07; full list of members (2 pages)
12 March 2007Return made up to 03/03/07; full list of members (2 pages)
1 September 2006Full accounts made up to 31 October 2005 (13 pages)
1 September 2006Full accounts made up to 31 October 2005 (13 pages)
29 March 2006Return made up to 03/03/06; full list of members (7 pages)
29 March 2006Return made up to 03/03/06; full list of members (7 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
18 April 2005Auditor's resignation (1 page)
18 April 2005Auditor's resignation (1 page)
14 April 2005Return made up to 03/03/05; full list of members (7 pages)
14 April 2005Return made up to 03/03/05; full list of members (7 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
19 March 2004Return made up to 03/03/04; full list of members (7 pages)
19 March 2004Return made up to 03/03/04; full list of members (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 April 2003Return made up to 03/03/03; full list of members (7 pages)
23 April 2003Return made up to 03/03/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
31 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
16 October 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
5 June 2002Return made up to 03/03/02; full list of members (7 pages)
5 June 2002Return made up to 03/03/02; full list of members (7 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New director appointed (1 page)
8 October 2001Registered office changed on 08/10/01 from: unit 10 nasmyth court houstoun industrial estate livingston west lothian EH54 5EG (1 page)
8 October 2001New secretary appointed;new director appointed (1 page)
8 October 2001Registered office changed on 08/10/01 from: unit 10 nasmyth court houstoun industrial estate livingston west lothian EH54 5EG (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed;new director appointed (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (1 page)
22 August 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
12 June 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
9 October 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
9 October 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 April 2000Return made up to 03/03/00; full list of members (6 pages)
13 April 2000Return made up to 03/03/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 January 2000Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
26 January 2000Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
13 August 1999Director resigned (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
13 August 1999New director appointed (3 pages)
13 August 1999Director resigned (2 pages)
13 August 1999New director appointed (3 pages)
23 March 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Return made up to 03/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Registered office changed on 06/11/98 from: 22 great king street edinburgh EH3 6QH (1 page)
6 November 1998Registered office changed on 06/11/98 from: 22 great king street edinburgh EH3 6QH (1 page)
5 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 March 1998Return made up to 03/03/98; full list of members (6 pages)
31 March 1998Return made up to 03/03/98; full list of members (6 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Ad 20/03/97--------- £ si 63@1=63 £ ic 2/65 (2 pages)
12 June 1997Ad 20/03/97--------- £ si 63@1=63 £ ic 2/65 (2 pages)
28 May 1997Partic of mort/charge * (6 pages)
28 May 1997Partic of mort/charge * (6 pages)
9 April 1997Memorandum and Articles of Association (14 pages)
9 April 1997Memorandum and Articles of Association (14 pages)
1 April 1997Company name changed ravenivy LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed ravenivy LIMITED\certificate issued on 01/04/97 (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 24 great king street edinburgh EH3 6QN (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 24 great king street edinburgh EH3 6QN (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
3 March 1997Incorporation (9 pages)
3 March 1997Incorporation (9 pages)