Company NameNJS (Scotland) Ltd
Company StatusDissolved
Company NumberSC192151
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)
Previous NameNorthern Janitorials Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste

Directors

Director NamePaul Steven Melrose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(8 years after company formation)
Appointment Duration16 years, 6 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 High Street
Archiestown
Aberlour
Banffshire
AB38 7QZ
Scotland
Director NameMrs Caroline Joanne Melrose
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 04 July 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMrs Caroline Joanne Melrose
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 High Street
Archiestown
Aberlour
Banffshire
AB38 7QZ
Scotland
Director NameGeorge Melrose
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address27 High Street
Archiestown
Aberlour
Banffshire
AB38 7QZ
Scotland
Secretary NameMary Christina Grant
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCraigmore
Braelossie Place
Elgin
Morayshire
IV30 1SD
Scotland
Director NamePaul Steven Melrose
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 2005)
RoleDriving Instructor
Correspondence Address16 Lint Brae
Stewarton
Ayrshire
KA3 5PB
Scotland
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websitenjs-scotland.co.uk
Telephone01343 546249
Telephone regionElgin

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1George Melrose
50.00%
Ordinary
50 at £1Paul Melrose
50.00%
Ordinary

Financials

Year2014
Net Worth£422,882
Cash£246,921
Current Liabilities£50,180

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 July 2023Final Gazette dissolved following liquidation (1 page)
4 April 2023Final account prior to dissolution in MVL (final account attached) (11 pages)
19 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-13
(1 page)
19 March 2020Registered 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 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 November 2017Director's details changed for Mrs Caroline Joanne Meldrum on 31 October 2017 (2 pages)
3 November 2017Director's details changed for Mrs Caroline Joanne Meldrum on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Caroline Joanne Meldrum as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Caroline Joanne Meldrum as a director on 31 October 2017 (2 pages)
9 October 2017Termination of appointment of George Melrose as a director on 28 September 2017 (1 page)
9 October 2017Termination of appointment of George Melrose as a director on 28 September 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Paul Steven Melrose on 30 December 2010 (2 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Paul Steven Melrose on 30 December 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Company name changed northern janitorials LIMITED\certificate issued on 13/08/10
  • CONNOT ‐
(3 pages)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-11
(1 page)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-11
(1 page)
13 August 2010Company name changed northern janitorials LIMITED\certificate issued on 13/08/10
  • CONNOT ‐
(3 pages)
5 January 2010Director's details changed for Paul Steven Melrose on 5 January 2010 (2 pages)
5 January 2010Director's details changed for George Melrose on 5 January 2010 (2 pages)
5 January 2010Director's details changed for George Melrose on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Paul Steven Melrose on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Paul Steven Melrose on 5 January 2010 (2 pages)
5 January 2010Director's details changed for George Melrose on 5 January 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Secretary resigned (2 pages)
30 January 2008Secretary resigned (2 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
14 January 2008Return made up to 23/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 23/12/06; full list of members (7 pages)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Return made up to 23/12/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
13 January 2005Return made up to 23/12/04; full list of members (7 pages)
13 January 2005Return made up to 23/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 January 2004Return made up to 23/12/03; full list of members (7 pages)
5 January 2004Return made up to 23/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 23/12/02; full list of members (7 pages)
10 February 2003Return made up to 23/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 January 2002Return made up to 23/12/01; full list of members (6 pages)
15 January 2002Return made up to 23/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 December 2000Return made up to 23/12/00; full list of members (6 pages)
29 December 2000Return made up to 23/12/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 January 2000Return made up to 23/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Return made up to 23/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: lavona calcots elgin morayshire IV30 8NB (1 page)
13 April 1999Registered office changed on 13/04/99 from: lavona calcots elgin morayshire IV30 8NB (1 page)
13 April 1999New director appointed (2 pages)
23 December 1998Incorporation (17 pages)
23 December 1998Incorporation (17 pages)