Company NameJ & M Culross Limited
Company StatusDissolved
Company NumberSC223971
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameAberdour-Pharmacy Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMartin Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressSt. Mungos
Low Causeway, Culross
Fife
KY12 8HJ
Scotland
Secretary NameJudith Margaret Jackson
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Mungos
Low Causeway,Culross
Fife
KY12 8HJ
Scotland
Director NameMrs Judith Margaret Jackson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(10 years after company formation)
Appointment Duration11 years, 7 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Mungo's Cottage Lower Causeway
Culross
Dunfermline
Fife
KY12 9HT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01383 860474
Telephone regionDunfermline

Location

Registered AddressSt Thenues
Low Causeway
Culross
Fife
KY12 8HL
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

2 at £1Judith Jackson
66.67%
Ordinary
1 at £1Martin Jackson
33.33%
Ordinary

Financials

Year2014
Net Worth£264,791
Cash£2,264
Current Liabilities£14,483

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

9 May 2010Delivered on: 12 May 2010
Satisfied on: 7 September 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 January 2008Delivered on: 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Orchard view, culross, fife.
Outstanding
10 January 2008Delivered on: 15 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land lying to the south west of low causeway, culross.
Outstanding

Filing History

22 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
1 February 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 December 2019Withdraw the company strike off application (1 page)
19 September 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
26 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 August 2019Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page)
18 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
20 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(5 pages)
12 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3
(5 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
24 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Director's details changed for Mrs Judith Margaret Jackston on 1 November 2011 (2 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mrs Judith Margaret Jackston on 1 November 2011 (2 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Mrs Judith Margaret Jackston on 1 November 2011 (2 pages)
11 October 2012Company name changed aberdour-pharmacy LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Company name changed aberdour-pharmacy LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
7 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
22 December 2011Appointment of Mrs Judith Margaret Jackston as a director (2 pages)
22 December 2011Appointment of Mrs Judith Margaret Jackston as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 October 2009Director's details changed for Martin Jackson on 2 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Martin Jackson on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Martin Jackson on 2 October 2009 (2 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 05/10/08; full list of members (3 pages)
27 October 2008Return made up to 05/10/08; full list of members (3 pages)
19 September 2008Return made up to 05/10/07; full list of members (3 pages)
19 September 2008Return made up to 05/10/07; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 8 high street aberdour burntisland fife KY3 0SW (1 page)
27 August 2008Registered office changed on 27/08/2008 from 8 high street aberdour burntisland fife KY3 0SW (1 page)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 January 2008Partic of mort/charge * (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
24 October 2006Return made up to 05/10/06; full list of members (6 pages)
24 October 2006Return made up to 05/10/06; full list of members (6 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 November 2005Return made up to 05/10/05; full list of members (6 pages)
7 November 2005Return made up to 05/10/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 November 2004Return made up to 05/10/04; full list of members (6 pages)
4 November 2004Return made up to 05/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 October 2003Return made up to 05/10/03; full list of members (6 pages)
30 October 2003Return made up to 05/10/03; full list of members (6 pages)
12 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 October 2002Return made up to 05/10/02; full list of members (6 pages)
17 October 2002Return made up to 05/10/02; full list of members (6 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
5 October 2001Incorporation (13 pages)
5 October 2001Incorporation (13 pages)