Company NameJIM Whannel Limited
Company StatusDissolved
Company NumberSC208205
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date1 December 2016 (7 years, 4 months ago)
Previous NameTM 1159 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameIain Joseph Wilson
NationalityBritish
StatusClosed
Appointed12 November 2004(4 years, 5 months after company formation)
Appointment Duration12 years (closed 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Craiglockhart Drive North
Edinburgh
Midlothian
EH14 1HT
Scotland
Director NameRaymond James Corr
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(7 years after company formation)
Appointment Duration9 years, 5 months (closed 01 December 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 West Port Place
Linlithgow
West Lothian
EH49 7AE
Scotland
Director NameCalum Alexander Gallacher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(7 years after company formation)
Appointment Duration9 years, 5 months (closed 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Braemar Drive
Dunfermline
Fife
KY11 8ES
Scotland
Director NameMrs Gillian Leslie Whannel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(7 years after company formation)
Appointment Duration9 years, 5 months (closed 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForfar House
Ballencrieff Toll
Bathgate
West Lothian
EH48 4LD
Scotland
Director NameJames Whannel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 2007)
RoleCompany Director
Correspondence AddressForfar House
Ballencrieff Toll
Bathgate
West Lothian
EH48 4LD
Scotland
Secretary NameMrs Gillian Leslie Whannel
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2004)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressForfar House
Ballencrieff Toll
Bathgate
West Lothian
EH48 4LD
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2008
Net Worth£16,954
Current Liabilities£183,354

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 December 2016Final Gazette dissolved following liquidation (1 page)
1 December 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Notice of final meeting of creditors (3 pages)
1 September 2016Notice of final meeting of creditors (3 pages)
20 November 2009Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus, Livingston West Lothian EH54 7BH on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus, Livingston West Lothian EH54 7BH on 20 November 2009 (2 pages)
21 October 2009Notice of winding up order (1 page)
21 October 2009Court order notice of winding up (1 page)
21 October 2009Court order notice of winding up (1 page)
21 October 2009Notice of winding up order (1 page)
10 July 2009Return made up to 08/06/09; full list of members (10 pages)
10 July 2009Return made up to 08/06/09; full list of members (10 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 April 2009Director's change of particulars / gillian whannel / 21/04/2009 (1 page)
28 April 2009Director's change of particulars / gillian whannel / 21/04/2009 (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
18 August 2008Return made up to 16/06/08; full list of members (7 pages)
18 August 2008Return made up to 16/06/08; full list of members (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
30 August 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New director appointed (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
29 June 2006Return made up to 16/06/06; full list of members (6 pages)
29 June 2006Return made up to 16/06/06; full list of members (6 pages)
20 June 2006Dec mort/charge * (2 pages)
20 June 2006Dec mort/charge * (2 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2005Dec mort/charge * (2 pages)
27 July 2005Dec mort/charge * (2 pages)
19 July 2005Dec mort/charge * (2 pages)
19 July 2005Dec mort/charge * (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
19 January 2005Partic of mort/charge * (3 pages)
19 January 2005Partic of mort/charge * (3 pages)
5 January 2005Partic of mort/charge * (3 pages)
5 January 2005Partic of mort/charge * (3 pages)
22 December 2004Registered office changed on 22/12/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
22 December 2004Registered office changed on 22/12/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
9 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 July 2004Return made up to 16/06/04; full list of members (6 pages)
13 July 2004Return made up to 16/06/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 31 July 2001 (7 pages)
6 May 2004Accounts for a small company made up to 31 July 2001 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2002 (8 pages)
23 June 2003Return made up to 16/06/03; full list of members (6 pages)
23 June 2003Return made up to 16/06/03; full list of members (6 pages)
18 September 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Partic of mort/charge * (5 pages)
4 August 2000Partic of mort/charge * (5 pages)
18 July 2000Company name changed tm 1159 LIMITED\certificate issued on 19/07/00 (2 pages)
18 July 2000Company name changed tm 1159 LIMITED\certificate issued on 19/07/00 (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
16 June 2000Incorporation (19 pages)
16 June 2000Incorporation (19 pages)