Company NameA M J Solutions Limited
Company StatusDissolved
Company NumberSC220854
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 9 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Alex Mercer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address39 East Trinity Road
Edinburgh
EH5 3DL
Scotland
Secretary NameJanice Mercer
NationalityBritish
StatusClosed
Appointed03 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 East Trinity Road
Edinburgh
EH5 3DL
Scotland
Director NameMrs Janice Mercer
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland

Contact

Telephone0131 5522183
Telephone regionEdinburgh

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

1 at £1Alex Mercer
50.00%
Ordinary
1 at £1Janice Mercer
50.00%
Ordinary

Financials

Year2014
Net Worth£12,445
Current Liabilities£9,658

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 December 2016Micro company accounts made up to 31 July 2016 (2 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
27 May 2016Appointment of Mrs Janice Mercer as a director on 5 May 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (2 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (2 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
20 January 2014Registered office address changed from Office 5 Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland on 20 January 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Registered office address changed from Office 5 Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland on 29 July 2013 (1 page)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
29 July 2013Registered office address changed from Unit 16 30 Bankhead Drive Sighthill Edinburgh EH11 4EQ Scotland on 29 July 2013 (1 page)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Alex Mercer on 3 July 2010 (2 pages)
26 July 2010Director's details changed for Alex Mercer on 3 July 2010 (2 pages)
26 July 2010Registered office address changed from 39 East Trinity Road Edinburgh EH5 3DL on 26 July 2010 (1 page)
23 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 03/07/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2007Return made up to 03/07/07; no change of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2006Return made up to 03/07/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 July 2005Return made up to 03/07/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 03/07/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 July 2003Return made up to 03/07/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 July 2002Return made up to 03/07/02; full list of members (6 pages)
3 July 2001Incorporation (17 pages)