London
SW16 4HT
Director Name | Simon Williams |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(same day as company formation) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Downs Road Beckenham Kent BR3 5JY |
Secretary Name | Simon Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 18 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Downs Road Beckenham Kent BR3 5JY |
Secretary Name | Alison Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Downs Road Beckenham Kent BR3 5JY |
Director Name | Iain Forbes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 February 2020) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 34 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
100 at £1 | Siron LTD 98.04% Ordinary |
---|---|
1 at £1 | Hugh Hill 0.98% Ordinary B |
1 at £1 | Karen Hill 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £55,761 |
Cash | £9 |
Current Liabilities | £52,557 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 July 2011 | Delivered on: 5 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 February 2008 | Delivered on: 20 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 March 2002 | Delivered on: 22 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (3 pages) |
13 March 2020 | Termination of appointment of Iain Forbes as a director on 29 February 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
17 December 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 February 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 (1 page) |
18 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Statement of capital following an allotment of shares on 1 August 2011
|
10 October 2013 | Statement of capital following an allotment of shares on 1 August 2011
|
10 October 2013 | Statement of capital following an allotment of shares on 1 August 2011
|
18 July 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
18 July 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
10 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
10 October 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
17 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
17 July 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
29 May 2012 | Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Iain Forbes on 6 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Iain Forbes on 6 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Iain Forbes on 6 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 January 2010 | Annual return made up to 6 October 2009 (15 pages) |
24 January 2010 | Annual return made up to 6 October 2009 (15 pages) |
24 January 2010 | Annual return made up to 6 October 2009 (15 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
15 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
20 July 2007 | Company name changed jamma umoja (scotland) LIMITED\certificate issued on 20/07/07 (2 pages) |
20 July 2007 | Company name changed jamma umoja (scotland) LIMITED\certificate issued on 20/07/07 (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
10 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 04/10/05; full list of members
|
5 January 2006 | Return made up to 04/10/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page) |
9 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
9 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
6 December 2003 | Return made up to 12/10/03; full list of members (7 pages) |
15 May 2003 | New director appointed (1 page) |
15 May 2003 | New director appointed (1 page) |
30 December 2002 | Return made up to 12/10/01; full list of members (6 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 December 2002 | Return made up to 12/10/01; full list of members (6 pages) |
23 December 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
23 December 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 December 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
23 December 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
11 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
22 March 2002 | Partic of mort/charge * (6 pages) |
22 March 2002 | Partic of mort/charge * (6 pages) |
28 November 2001 | Company name changed frasck (scotland) LIMITED\certificate issued on 28/11/01 (2 pages) |
28 November 2001 | Company name changed frasck (scotland) LIMITED\certificate issued on 28/11/01 (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page) |
17 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Incorporation (16 pages) |
12 October 1999 | Incorporation (16 pages) |
12 October 1999 | Director resigned (1 page) |