Nairn
IV12 4AU
Scotland
Director Name | Mrs Jacqueline Ann Macbeath |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Accounting Technician |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn IV12 4AU Scotland |
Secretary Name | Mrs Jacqueline Ann Macbeath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Financial Administrator |
Correspondence Address | 28 High Street Nairn IV12 4AU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | djmcommunications.co.uk |
---|
Registered Address | 28 High Street Nairn IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Macbeath 49.02% Ordinary |
---|---|
50 at £1 | Jacqueline Macbeath 49.02% Ordinary |
1 at £1 | David Macbeath 0.98% Ordinary C |
1 at £1 | Jacqueline Macbeath 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,708 |
Cash | £45,902 |
Current Liabilities | £83,055 |
Latest Accounts | 11 December 2018 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 December |
15 August 2005 | Delivered on: 27 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
24 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2019 | Return of final meeting of voluntary winding up (3 pages) |
26 February 2019 | Micro company accounts made up to 11 December 2018 (2 pages) |
26 February 2019 | Previous accounting period shortened from 28 February 2019 to 11 December 2018 (1 page) |
18 December 2018 | Resolutions
|
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
10 February 2017 | Satisfaction of charge 1 in full (1 page) |
10 February 2017 | Satisfaction of charge 1 in full (1 page) |
5 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
6 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 October 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
14 March 2011 | Register inspection address has been changed from 10 Dalcross Industrial Estate Dalcross Inverness Highland IV2 7XB United Kingdom (1 page) |
14 March 2011 | Register inspection address has been changed from 10 Dalcross Industrial Estate Dalcross Inverness Highland IV2 7XB United Kingdom (1 page) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Mrs Jacqueline Ann Macbeath on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David Macbeath on 1 February 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Jacqueline Ann Macbeath on 1 February 2010 (1 page) |
13 April 2010 | Director's details changed for Mrs Jacqueline Ann Macbeath on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David Macbeath on 1 February 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Jacqueline Ann Macbeath on 1 February 2010 (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Mrs Jacqueline Ann Macbeath on 1 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David Macbeath on 1 February 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Jacqueline Ann Macbeath on 1 February 2010 (1 page) |
7 October 2009 | Registered office address changed from 9 Nevis Park Inverness IV3 8PP on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 9 Nevis Park Inverness IV3 8PP on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 9 Nevis Park Inverness IV3 8PP on 7 October 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Ad 24/02/09\gbp si [email protected]=2\gbp ic 102/104\ (2 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Ad 24/02/09\gbp si [email protected]=2\gbp ic 102/104\ (2 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
1 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
30 April 2007 | Return made up to 24/02/07; no change of members (7 pages) |
30 April 2007 | Return made up to 24/02/07; no change of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 August 2005 | Partic of mort/charge * (4 pages) |
27 August 2005 | Partic of mort/charge * (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
31 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members
|
15 March 2004 | Return made up to 24/02/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
11 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
11 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
22 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
22 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: unit 3, 15 lotland street inverness inverness shire IV1 1ST (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: unit 3, 15 lotland street inverness inverness shire IV1 1ST (1 page) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
14 March 2000 | Ad 24/02/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 March 2000 | Ad 24/02/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (19 pages) |
24 February 2000 | Incorporation (19 pages) |