Company NameJigsaw Resourcing Limited
Company StatusDissolved
Company NumberSC190659
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Margaret Walker McPherson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleClient Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTorsonce
Stow
Galashiels
TD1 2SN
Scotland
Secretary NameMr Malcolm Henry McPherson
NationalityBritish
StatusClosed
Appointed21 June 2002(3 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 25 October 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTorsonce House
Stow
Selkirkshire
TD1 2SN
Scotland
Secretary NameRobert Caldwell Hyndman
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ardoch Gardens
Cambuslang
Glasgow
Lanarkshire
G72 8HB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTorsonce House
Stow
Selkirkshire
TD1 2SN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

2 at £1Margaret Walker Mcpherson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
21 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
21 December 2012Director's details changed for Margaret Walker Lang on 17 November 2012 (2 pages)
21 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
21 December 2012Director's details changed for Margaret Walker Lang on 17 November 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
24 March 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
19 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 29/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / margaret lang / 20/10/2007 (1 page)
3 November 2008Return made up to 29/10/08; full list of members (3 pages)
3 November 2008Registered office changed on 03/11/2008 from 28 walker street edinburgh EH3 7HR (1 page)
3 November 2008Director's change of particulars / margaret lang / 20/10/2007 (1 page)
3 November 2008Registered office changed on 03/11/2008 from 28 walker street edinburgh EH3 7HR (1 page)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 29/10/07; no change of members (6 pages)
15 November 2007Return made up to 29/10/07; no change of members (6 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
14 June 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
7 March 2007Return made up to 29/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2007Return made up to 29/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
15 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 March 2005Return made up to 29/10/04; full list of members (6 pages)
3 March 2005Return made up to 29/10/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2003Registered office changed on 29/08/03 from: apartment 21 the todd building 70 ingram street glasgow G1 1EX (1 page)
29 August 2003Registered office changed on 29/08/03 from: apartment 21 the todd building 70 ingram street glasgow G1 1EX (1 page)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 November 2002Return made up to 29/10/02; full list of members (6 pages)
13 November 2002Return made up to 29/10/02; full list of members (6 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 February 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Registered office changed on 22/08/01 from: 26 springfield court glasgow lanarkshire G1 3DQ (1 page)
22 August 2001Registered office changed on 22/08/01 from: 26 springfield court glasgow lanarkshire G1 3DQ (1 page)
13 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
13 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
19 January 2001Return made up to 29/10/00; full list of members (6 pages)
19 January 2001Return made up to 29/10/00; full list of members (6 pages)
9 August 2000Registered office changed on 09/08/00 from: 5TH floor, 38 queen street glasgow G1 3DX (1 page)
9 August 2000Registered office changed on 09/08/00 from: 5TH floor, 38 queen street glasgow G1 3DX (1 page)
4 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
14 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Incorporation (16 pages)
29 October 1998Incorporation (16 pages)
29 October 1998Secretary resigned (1 page)