Company NameJIM Allison Editing Limited
Company StatusDissolved
Company NumberSC173926
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Mark Anthony Emlick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 03 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr Stuart David Glass
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 03 June 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr James Ramsay Allison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed11 April 1997(2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Abbots Moss Drive
Falkirk
Stirlingshire
FK1 5UA
Scotland
Director NameMrs Jillian Allison
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 02 November 2012)
RoleFacility Manager
Country of ResidenceScotland
Correspondence Address5 Abbots Moss Drive
Falkirk
FK1 5UA
Scotland
Secretary NameMrs Jillian Allison
NationalityBritish
StatusResigned
Appointed11 April 1997(2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 02 November 2012)
RoleLecturer
Country of ResidenceScotland
Correspondence Address5 Abbots Moss Drive
Falkirk
FK1 5UA
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£298,635
Cash£88,633
Current Liabilities£73,387

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Notice of final meeting of creditors (2 pages)
3 March 2016Notice of final meeting of creditors (2 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
25 November 2014Satisfaction of charge 2 in full (4 pages)
9 July 2013Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 9 July 2013 (2 pages)
5 July 2013Notice of winding up order (1 page)
5 July 2013Court order notice of winding up (1 page)
5 July 2013Court order notice of winding up (1 page)
5 July 2013Notice of winding up order (1 page)
3 June 2013Appointment of a provisional liquidator (2 pages)
3 June 2013Appointment of a provisional liquidator (2 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 12
(3 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 12
(3 pages)
14 May 2013Termination of appointment of James Allison as a director (1 page)
14 May 2013Termination of appointment of Jillian Allison as a director (1 page)
14 May 2013Termination of appointment of Jillian Allison as a director (1 page)
14 May 2013Termination of appointment of James Allison as a director (1 page)
14 May 2013Termination of appointment of Jillian Allison as a secretary (1 page)
14 May 2013Termination of appointment of Jillian Allison as a secretary (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 December 2012Memorandum and Articles of Association (12 pages)
10 December 2012Memorandum and Articles of Association (12 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2012Sub-division of shares on 2 November 2012 (5 pages)
6 November 2012Sub-division of shares on 2 November 2012 (5 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2012Sub-division of shares on 2 November 2012 (5 pages)
5 November 2012Registered office address changed from 5 Abbots Moss Drive Falkirk Stirlingshire FK1 5UA on 5 November 2012 (1 page)
5 November 2012Appointment of Mr Stuart David Glass as a director (2 pages)
5 November 2012Appointment of Mr Stuart David Glass as a director (2 pages)
5 November 2012Registered office address changed from 5 Abbots Moss Drive Falkirk Stirlingshire FK1 5UA on 5 November 2012 (1 page)
5 November 2012Appointment of Mr Mark Anthony Emlick as a director (2 pages)
5 November 2012Appointment of Mr Mark Anthony Emlick as a director (2 pages)
5 November 2012Registered office address changed from 5 Abbots Moss Drive Falkirk Stirlingshire FK1 5UA on 5 November 2012 (1 page)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 5 abbots moss drive falkirk central FK1 5UA (1 page)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Registered office changed on 10/04/07 from: 5 abbots moss drive falkirk central FK1 5UA (1 page)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
21 September 2005Partic of mort/charge * (3 pages)
21 September 2005Partic of mort/charge * (3 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 27/03/05; full list of members (2 pages)
12 April 2005Return made up to 27/03/05; full list of members (2 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 27/03/04; full list of members (7 pages)
30 March 2004Return made up to 27/03/04; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (12 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (12 pages)
2 April 2003Return made up to 27/03/03; full list of members (7 pages)
2 April 2003Return made up to 27/03/03; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 27/03/02; full list of members (6 pages)
17 April 2002Return made up to 27/03/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 27/03/01; full list of members (6 pages)
29 March 2001Return made up to 27/03/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Return made up to 27/03/99; full list of members (6 pages)
29 March 1999Return made up to 27/03/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 November 1998Ad 06/04/98--------- £ si 2@1=2 £ ic 10/12 (2 pages)
5 November 1998Ad 06/04/98--------- £ si 2@1=2 £ ic 10/12 (2 pages)
31 March 1998Return made up to 27/03/98; full list of members (6 pages)
31 March 1998Return made up to 27/03/98; full list of members (6 pages)
15 August 1997Registered office changed on 15/08/97 from: 5 abbots moss drive falkirk FK1 5UA (1 page)
15 August 1997Registered office changed on 15/08/97 from: 5 abbots moss drive falkirk FK1 5UA (1 page)
11 August 1997Ad 07/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 August 1997Ad 07/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned;director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 1 royal bank place buchanan street glasgow G1 3AA (1 page)
27 March 1997Incorporation (15 pages)
27 March 1997Incorporation (15 pages)