Company NameDouble Jay (Scotland) Limited
DirectorJohn Milne Cooper
Company StatusLiquidation
Company NumberSC184628
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Milne Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Raeburn Avenue
Paisley
Renfrewshire
PA1 1SZ
Scotland
Secretary NameJanette Cooper
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Raeburn Avenue
Paisley
Renfrewshire
PA1 1SZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Hastings & Co
82 Mitchell Street
Glasgow
Lanarkshire
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2008
Net Worth£777
Cash£9
Current Liabilities£70,109

Accounts

Latest Accounts30 April 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due21 April 2017 (overdue)

Filing History

8 April 2010Registered office address changed from 216 West George Street Glasgow G2 2PQ on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 216 West George Street Glasgow G2 2PQ on 8 April 2010 (2 pages)
3 March 2010Court order notice of winding up (1 page)
3 March 2010Notice of winding up order (1 page)
5 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 7 April 2009 with a full list of shareholders (3 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 October 2008Return made up to 07/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 May 2007Return made up to 07/04/07; no change of members (6 pages)
15 May 2006Return made up to 07/04/06; full list of members (6 pages)
12 April 2005Return made up to 07/04/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 June 2003Return made up to 07/04/03; full list of members (6 pages)
17 March 2003Registered office changed on 17/03/03 from: 219 st vincent street glasgow G2 5QY (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 April 2002Return made up to 07/04/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 April 2001Return made up to 07/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 April 2000Return made up to 07/04/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 07/04/99; full list of members (6 pages)
13 May 1999Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
7 April 1998Secretary resigned (1 page)
7 April 1998Incorporation (16 pages)
7 April 1998Director resigned (1 page)