Company NameJackson Mills Associates Limited
Company StatusDissolved
Company NumberSC186472
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameMillbry 70 Ltd.

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Carol Anne Jackson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(1 month, 1 week after company formation)
Appointment Duration19 years (closed 18 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/1 9 Jackson Place
Bearsden
Glasgow
Lanarkshire
G61 1RY
Scotland
Secretary NameMs Carole Larter
NationalityBritish
StatusClosed
Appointed15 March 1999(9 months, 1 week after company formation)
Appointment Duration18 years, 4 months (closed 18 July 2017)
RoleSecretary
Correspondence Address57 Maxwell Avenue
Bearsden
Glasgow
Lanarkshire
G61 1NZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlison Munro McKay Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressMarionfield 28 Hunterhill Road
Paisley
Renfrewshire
PA2 6ST
Scotland
Secretary NameAlison Munro McKay Mills
NationalityBritish
StatusResigned
Appointed21 July 1998(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressMarionfield 28 Hunterhill Road
Paisley
Renfrewshire
PA2 6ST
Scotland

Contact

Websitewww.jacksonmills.com/
Email address[email protected]
Telephone0141 9429686
Telephone regionGlasgow

Location

Registered Address110a Maxwell Avenue
Bearsden
Glasgow
G61 1HU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches7 other UK companies use this postal address

Shareholders

90 at £1Ms Carol Anne Jackson
90.00%
Ordinary
10 at £1Ms Carole Larter
10.00%
Ordinary

Financials

Year2014
Net Worth£63,374
Cash£73,342
Current Liabilities£11,564

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
3 February 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
9 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 June 2010Director's details changed for Ms Carol Anne Jackson on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ms Carol Anne Jackson on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ms Carol Anne Jackson on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 July 2008Secretary's change of particulars / carole larter / 01/06/2008 (2 pages)
14 July 2008Secretary's change of particulars / carole larter / 01/06/2008 (2 pages)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
14 July 2008Return made up to 08/06/08; full list of members (3 pages)
11 July 2008Director's change of particulars / carol jackson / 11/07/2008 (2 pages)
11 July 2008Director's change of particulars / carol jackson / 11/07/2008 (2 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 July 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2007Registered office changed on 29/06/07 from: 146 west regent street glasgow G2 2RZ (1 page)
29 June 2007Registered office changed on 29/06/07 from: 146 west regent street glasgow G2 2RZ (1 page)
14 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 July 2006Return made up to 08/06/06; full list of members (6 pages)
13 July 2006Return made up to 08/06/06; full list of members (6 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 June 2004Return made up to 08/06/04; full list of members (6 pages)
17 June 2004Return made up to 08/06/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
13 June 2003Return made up to 08/06/03; full list of members (6 pages)
13 June 2003Return made up to 08/06/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
18 February 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
6 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 June 1999Return made up to 08/06/99; full list of members (6 pages)
9 June 1999Return made up to 08/06/99; full list of members (6 pages)
3 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
3 April 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
21 March 1999New secretary appointed (2 pages)
21 March 1999Secretary resigned (1 page)
21 March 1999Secretary resigned (1 page)
21 March 1999New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Ad 30/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Company name changed millbry 70 LTD.\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed millbry 70 LTD.\certificate issued on 28/07/98 (2 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1998Registered office changed on 22/07/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
22 July 1998Registered office changed on 22/07/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
8 June 1998Incorporation (16 pages)
8 June 1998Incorporation (16 pages)