Company NameJamma Umoja (Community Services) Limited
Company StatusDissolved
Company NumberSC200699
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesFrasck (Scotland) Limited and Jamma Umoja (Scotland) Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Ronald Crosbie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address42 Norbury Court Road
London
SW16 4HT
Director NameSimon Williams
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Downs Road
Beckenham
Kent
BR3 5JY
Secretary NameSimon Williams
NationalityBritish
StatusClosed
Appointed30 August 2002(2 years, 10 months after company formation)
Appointment Duration18 years (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Downs Road
Beckenham
Kent
BR3 5JY
Secretary NameAlison Milne
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Downs Road
Beckenham
Kent
BR3 5JY
Director NameIain Forbes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(3 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 February 2020)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address34 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £1Siron LTD
98.04%
Ordinary
1 at £1Hugh Hill
0.98%
Ordinary B
1 at £1Karen Hill
0.98%
Ordinary B

Financials

Year2014
Net Worth£55,761
Cash£9
Current Liabilities£52,557

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

29 July 2011Delivered 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 2008Delivered 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 2002Delivered 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (3 pages)
13 March 2020Termination of appointment of Iain Forbes as a director on 29 February 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 102
(7 pages)
5 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 102
(7 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 102
(7 pages)
10 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 102
(7 pages)
10 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 102
(7 pages)
21 February 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 272 Bath Street Glasgow G2 4JR on 21 February 2014 (1 page)
18 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 102
(7 pages)
18 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 102
(7 pages)
18 February 2014Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 102
(7 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2013Statement of capital following an allotment of shares on 1 August 2011
  • GBP 102
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 1 August 2011
  • GBP 102
(3 pages)
10 October 2013Statement of capital following an allotment of shares on 1 August 2011
  • GBP 102
(3 pages)
18 July 2013Amended accounts made up to 31 July 2012 (6 pages)
18 July 2013Amended accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 101
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 101
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 101
(3 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
10 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 101
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 101
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 101
(3 pages)
17 July 2012Amended accounts made up to 31 July 2011 (7 pages)
17 July 2012Amended accounts made up to 31 July 2011 (7 pages)
29 May 2012Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 34 Summerside Place Edinburgh EH6 4NY Scotland on 29 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Iain Forbes on 6 October 2010 (2 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Iain Forbes on 6 October 2010 (2 pages)
26 October 2010Director's details changed for Iain Forbes on 6 October 2010 (2 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102
(6 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102
(6 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 102
(6 pages)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
8 July 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 8 July 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 January 2010Annual return made up to 6 October 2009 (15 pages)
24 January 2010Annual return made up to 6 October 2009 (15 pages)
24 January 2010Annual return made up to 6 October 2009 (15 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
24 October 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
15 October 2008Return made up to 06/10/08; full list of members (4 pages)
15 October 2008Return made up to 06/10/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
20 July 2007Company name changed jamma umoja (scotland) LIMITED\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed jamma umoja (scotland) LIMITED\certificate issued on 20/07/07 (2 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 06/10/06; full list of members (7 pages)
27 November 2006Return made up to 06/10/06; full list of members (7 pages)
10 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
5 January 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page)
9 October 2004Return made up to 06/10/04; full list of members (7 pages)
9 October 2004Return made up to 06/10/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 December 2003Return made up to 12/10/03; full list of members (7 pages)
6 December 2003Return made up to 12/10/03; full list of members (7 pages)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
30 December 2002Return made up to 12/10/01; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
30 December 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
30 December 2002Return made up to 12/10/01; full list of members (6 pages)
23 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
23 December 2002Accounts for a small company made up to 31 October 2001 (6 pages)
23 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
23 December 2002Accounts for a small company made up to 31 October 2001 (6 pages)
11 December 2002Return made up to 12/10/02; full list of members (7 pages)
11 December 2002Return made up to 12/10/02; full list of members (7 pages)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
22 March 2002Partic of mort/charge * (6 pages)
22 March 2002Partic of mort/charge * (6 pages)
28 November 2001Company name changed frasck (scotland) LIMITED\certificate issued on 28/11/01 (2 pages)
28 November 2001Company name changed frasck (scotland) LIMITED\certificate issued on 28/11/01 (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
17 January 2001Registered office changed on 17/01/01 from: 186 bath street glasgow lanarkshire G2 4HG (1 page)
17 January 2001Return made up to 12/10/00; full list of members (6 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 12/10/00; full list of members (6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Incorporation (16 pages)
12 October 1999Incorporation (16 pages)
12 October 1999Director resigned (1 page)