Archiestown
Aberlour
Banffshire
AB38 7QZ
Scotland
Director Name | Mrs Caroline Joanne Melrose |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 July 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mrs Caroline Joanne Melrose |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 High Street Archiestown Aberlour Banffshire AB38 7QZ Scotland |
Director Name | George Melrose |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 27 High Street Archiestown Aberlour Banffshire AB38 7QZ Scotland |
Secretary Name | Mary Christina Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigmore Braelossie Place Elgin Morayshire IV30 1SD Scotland |
Director Name | Paul Steven Melrose |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 2005) |
Role | Driving Instructor |
Correspondence Address | 16 Lint Brae Stewarton Ayrshire KA3 5PB Scotland |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Website | njs-scotland.co.uk |
---|---|
Telephone | 01343 546249 |
Telephone region | Elgin |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | George Melrose 50.00% Ordinary |
---|---|
50 at £1 | Paul Melrose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,882 |
Cash | £246,921 |
Current Liabilities | £50,180 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2023 | Final account prior to dissolution in MVL (final account attached) (11 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Registered office address changed from 14 Pinefield Parade Elgin Morayshire IV30 6AG to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 19 March 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 November 2017 | Director's details changed for Mrs Caroline Joanne Meldrum on 31 October 2017 (2 pages) |
3 November 2017 | Director's details changed for Mrs Caroline Joanne Meldrum on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Caroline Joanne Meldrum as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Caroline Joanne Meldrum as a director on 31 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of George Melrose as a director on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of George Melrose as a director on 28 September 2017 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Director's details changed for Paul Steven Melrose on 30 December 2010 (2 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Director's details changed for Paul Steven Melrose on 30 December 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Company name changed northern janitorials LIMITED\certificate issued on 13/08/10
|
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
13 August 2010 | Company name changed northern janitorials LIMITED\certificate issued on 13/08/10
|
5 January 2010 | Director's details changed for Paul Steven Melrose on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for George Melrose on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for George Melrose on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Paul Steven Melrose on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Paul Steven Melrose on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for George Melrose on 5 January 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Secretary resigned (2 pages) |
30 January 2008 | Secretary resigned (2 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 January 2006 | Return made up to 23/12/05; full list of members
|
17 January 2006 | Return made up to 23/12/05; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 January 2005 | New director appointed (2 pages) |
23 January 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
29 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 23/12/00; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 January 2000 | Return made up to 23/12/99; full list of members
|
19 January 2000 | Return made up to 23/12/99; full list of members
|
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: lavona calcots elgin morayshire IV30 8NB (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: lavona calcots elgin morayshire IV30 8NB (1 page) |
13 April 1999 | New director appointed (2 pages) |
23 December 1998 | Incorporation (17 pages) |
23 December 1998 | Incorporation (17 pages) |