Dundonald
Ayrshire
KA2 9ES
Scotland
Secretary Name | Janice Henrietta Gamble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 12 December 2022) |
Role | Company Director |
Correspondence Address | 21 Kilnford Drive Dundonald Ayrshire KA2 9ES Scotland |
Director Name | Mr James Henry Harrison |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 108 Whittington Close Hythe Southampton SO45 5NQ |
Secretary Name | Mrs Elizabeth Gardiner Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Whittington Close Hythe Southampton SO45 5NQ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jhhengineering.co.uk |
---|---|
Telephone | 01563 850916 |
Telephone region | Kilmarnock |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
250 at £1 | Janice Henrietta Gamble 50.00% Ordinary |
---|---|
250 at £1 | Malcolm Edward Derrick Gamble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,428 |
Cash | £209,551 |
Current Liabilities | £64,832 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
10 June 2009 | Delivered on: 12 June 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 dunottar drive, kilmarnock AYR86937. Outstanding |
---|---|
21 May 2009 | Delivered on: 26 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
12 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2022 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
14 April 2021 | Registered office address changed from The Mechanics Workshop New Lanark Lanark ML11 9DB to 56 Palmerston Place Edinburgh EH12 5AY on 14 April 2021 (2 pages) |
13 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
8 April 2021 | Resolutions
|
10 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
9 December 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
8 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Director's details changed for Malcolm Edward Derrick Gamble on 16 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Malcolm Edward Derrick Gamble on 16 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
21 November 2009 | Amended accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from i a stewart & co ca 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from i a stewart & co ca 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
18 June 2009 | Location of register of members (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
24 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 21 kilnford drive dundonald ayrshire KA2 9ES (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 21 kilnford drive dundonald ayrshire KA2 9ES (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 August 2003 | Ad 18/07/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
18 August 2003 | Return made up to 16/04/03; full list of members
|
18 August 2003 | Ad 18/07/03--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
18 August 2003 | Return made up to 16/04/03; full list of members
|
22 July 2003 | Registered office changed on 22/07/03 from: 1 hope street lanark ML11 7LZ (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 1 hope street lanark ML11 7LZ (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 April 2001 | Return made up to 16/04/01; full list of members
|
23 April 2001 | Return made up to 16/04/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 April 2000 | Return made up to 16/04/00; full list of members
|
18 April 2000 | Return made up to 16/04/00; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 63 kilnford crescent dundonald kilmarnock ayrshire KA2 9DN (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 63 kilnford crescent dundonald kilmarnock ayrshire KA2 9DN (1 page) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 16/04/98; full list of members (6 pages) |
10 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
10 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Incorporation (14 pages) |
16 April 1997 | Incorporation (14 pages) |