Company NameJmc-Computing.com Limited
Company StatusDissolved
Company NumberSC208695
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr James McIntosh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(4 days after company formation)
Appointment Duration14 years, 4 months (closed 31 October 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Ferryhill
Forres
Morayshire
IV36 2GY
Scotland
Director NameMay Elizabeth McIntosh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(4 days after company formation)
Appointment Duration14 years, 4 months (closed 31 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferryhill
Forres
Morayshire
IV36 2GY
Scotland
Secretary NameMay Elizabeth McIntosh
NationalityBritish
StatusClosed
Appointed04 July 2000(4 days after company formation)
Appointment Duration14 years, 4 months (closed 31 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferryhill
Forres
Morayshire
IV36 2GY
Scotland
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address9 Ferryhill
Forres
Morayshire
IV36 2GY
Scotland
ConstituencyMoray
WardForres

Shareholders

500 at £1James Mcintosh
50.00%
Ordinary
500 at £1May Elizabeth Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£38,447
Cash£38,447

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Application to strike the company off the register (3 pages)
25 June 2014Application to strike the company off the register (3 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1,000
(5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1,000
(5 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for James Mcintosh on 30 June 2010 (2 pages)
13 July 2010Director's details changed for May Elizabeth Mcintosh on 30 June 2010 (2 pages)
13 July 2010Director's details changed for James Mcintosh on 30 June 2010 (2 pages)
13 July 2010Director's details changed for May Elizabeth Mcintosh on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 July 2005Return made up to 30/06/05; full list of members (3 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 September 2004Particulars of contract relating to shares (4 pages)
21 September 2004Resolutions
  • RES13 ‐ Bonus issue of shares 25/08/04
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Bonus issue of shares 25/08/04
(1 page)
21 September 2004Ad 25/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 2004Particulars of contract relating to shares (4 pages)
21 September 2004Ad 25/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
7 August 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
3 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New director appointed (2 pages)
30 June 2000Incorporation (18 pages)
30 June 2000Incorporation (18 pages)