Company NameJ R S (Callander) Ltd.
Company StatusDissolved
Company NumberSC194850
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date4 December 2014 (9 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Secretary NameMs Marianne Stewart
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Lagrannoch Drive
Callander
Perthshire
FK17 8DW
Scotland
Director NameMrs Marianne Stewart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 04 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lagrannoch Drive
Callander
Perthshire
FK17 8DW
Scotland
Director NameMr Joseph Robert Stewart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleForester
Country of ResidenceScotland
Correspondence Address26 Lagrannoch Drive
Callander
Perthshire
FK17 8DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joseph Robert Stewart
50.00%
Ordinary
1 at £1Marianne Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£246,721
Cash£391,448
Current Liabilities£155,475

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2014Return of final meeting of voluntary winding up (4 pages)
4 September 2014Return of final meeting of voluntary winding up (4 pages)
4 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
20 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(4 pages)
9 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Joseph Robert Stewart as a director on 28 February 2012 (1 page)
9 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page)
9 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Joseph Robert Stewart as a director on 28 February 2012 (1 page)
9 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page)
9 July 2012Registered office address changed from C/O Campbell Dallas Llp Titanium1 King's Inch Place Glasgow G51 4BP Scotland on 9 July 2012 (1 page)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 February 2012Appointment of Mrs Marianne Stewart as a director on 27 February 2012 (2 pages)
27 February 2012Appointment of Mrs Marianne Stewart as a director on 27 February 2012 (2 pages)
2 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow Lanarkshire G61 3RB on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow Lanarkshire G61 3RB on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow Lanarkshire G61 3RB on 2 August 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Joseph Robert Stewart on 31 March 2010 (2 pages)
28 April 2010Secretary's details changed for Marianne Stewart on 31 March 2010 (1 page)
28 April 2010Director's details changed for Joseph Robert Stewart on 31 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Marianne Stewart on 31 March 2010 (1 page)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 April 2009Return made up to 31/03/09; no change of members (10 pages)
23 April 2009Return made up to 31/03/09; no change of members (10 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 April 2008Return made up to 31/03/08; no change of members (6 pages)
25 April 2008Return made up to 31/03/08; no change of members (6 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (6 pages)
19 April 2007Return made up to 31/03/07; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
5 April 2006Return made up to 31/03/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 April 2005Return made up to 31/03/05; full list of members (6 pages)
14 April 2005Return made up to 31/03/05; full list of members (6 pages)
12 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
12 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 March 2004Return made up to 31/03/04; full list of members (6 pages)
26 March 2004Return made up to 31/03/04; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
3 April 2003Return made up to 31/03/03; full list of members (6 pages)
3 April 2003Return made up to 31/03/03; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 January 2001 (7 pages)
22 January 2001 (7 pages)
11 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
11 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New secretary appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New secretary appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: campbell house 126 drymen road bearsden glasgow G61 3RB (1 page)
14 April 1999Registered office changed on 14/04/99 from: campbell house 126 drymen road bearsden glasgow G61 3RB (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)