Annan
Dumfriesshire
DG12 6JW
Scotland
Director Name | Mrs Sonya Denise Nicholson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishery House Newbie Annan Dumfriesshire DG12 5QY Scotland |
Director Name | Mr Thomas Iain Nicholson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2014) |
Role | M.F.V. Owner/Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishery House Newbie Annan Dumfriesshire DG12 5QY Scotland |
Secretary Name | Mr Thomas Iain Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2014) |
Role | M.F.V. Owner/Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishery House Newbie Annan Dumfriesshire DG12 5QY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Refresh Recovery Limited 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2013 |
---|---|
Net Worth | £216,426 |
Current Liabilities | £1,113,382 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2018 | Return of final meeting of voluntary winding up (19 pages) |
19 January 2016 | Administrator's progress report (15 pages) |
19 January 2016 | Administrator's progress report (15 pages) |
8 January 2016 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
8 January 2016 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
27 August 2015 | Administrator's progress report (15 pages) |
27 August 2015 | Administrator's progress report (15 pages) |
20 April 2015 | Notice of result of meeting creditors (32 pages) |
20 April 2015 | Notice of result of meeting creditors (32 pages) |
31 March 2015 | Statement of administrator's proposal (28 pages) |
31 March 2015 | Statement of affairs with form 2.13B(Scot) (6 pages) |
31 March 2015 | Statement of administrator's proposal (28 pages) |
31 March 2015 | Statement of affairs with form 2.13B(Scot) (6 pages) |
2 March 2015 | Appointment of an administrator (7 pages) |
2 March 2015 | Appointment of an administrator (7 pages) |
12 February 2015 | Registered office address changed from 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW Scotland to C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW Scotland to C/O Kepstorn Solicitors 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 12 February 2015 (2 pages) |
19 January 2015 | Registered office address changed from Ellersley House Miller Road Ayr KA7 2AY Scotland to 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 (1 page) |
19 January 2015 | Appointment of Mr Glen Mundle as a director on 30 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Thomas Iain Nicholson as a secretary on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Thomas Iain Nicholson as a secretary on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Sonya Denise Nicholson as a director on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Thomas Iain Nicholson as a director on 31 December 2014 (1 page) |
19 January 2015 | Registered office address changed from Ellersley House Miller Road Ayr KA7 2AY Scotland to 3 Kimmeter Wynd Annan Dumfriesshire DG12 6JW on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Glen Mundle as a director on 30 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Sonya Denise Nicholson as a director on 31 December 2014 (1 page) |
29 December 2014 | Company name changed jj marine engineering services LIMITED\certificate issued on 29/12/14
|
29 December 2014 | Company name changed jj marine engineering services LIMITED\certificate issued on 29/12/14
|
5 November 2014 | Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Nivens Quay Port Street Annan Dumfriseshire DG12 6BY to Ellersley House Miller Road Ayr KA7 2AY on 5 November 2014 (1 page) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
28 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
15 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Sonya Denise Nicholson on 12 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Sonya Denise Nicholson on 12 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Return made up to 13/12/08; full list of members (4 pages) |
13 July 2009 | Return made up to 13/12/08; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (12 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (12 pages) |
14 March 2006 | Return made up to 13/12/05; full list of members
|
14 March 2006 | Return made up to 13/12/05; full list of members
|
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
5 November 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
5 November 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
25 March 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: fishery house newbie annan dumfriesshire DG12 5QY (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: fishery house newbie annan dumfriesshire DG12 5QY (1 page) |
10 December 2002 | Return made up to 13/12/02; full list of members
|
10 December 2002 | Return made up to 13/12/02; full list of members
|
7 November 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
7 November 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
22 March 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
22 March 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
19 February 2002 | Return made up to 13/12/01; full list of members (5 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Return made up to 13/12/01; full list of members (5 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 47 castle street dumfries dumfriesshire DG1 1DU (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 47 castle street dumfries dumfriesshire DG1 1DU (1 page) |
13 December 2000 | Incorporation (15 pages) |
13 December 2000 | Incorporation (15 pages) |