Company NameJohn Telfer Limited
Company StatusDissolved
Company NumberSC226376
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date3 January 2024 (3 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKaren May Telfer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleChild Minder
Country of ResidenceScotland
Correspondence AddressWoodend Cottage
Knipknowes
Hawick
Roxburghshire
TD9 0NZ
Scotland
Secretary NameMrs Lauren Callachan
StatusClosed
Appointed01 January 2017(15 years after company formation)
Appointment Duration7 years (closed 03 January 2024)
RoleCompany Director
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameAlan Michael Telfer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleBlacksmith
Country of ResidenceScotland
Correspondence AddressWoodend Cottage
Knipknowes
Hawick
Roxburghshire
TD9 0NZ
Scotland
Secretary NameAlan Michael Telfer
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleBlacksmith
Country of ResidenceScotland
Correspondence AddressWoodend Cottage
Knipknowes
Hawick
Roxburghshire
TD9 0NZ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitejohntelferblacksmiths.co.uk
Telephone01450 372608
Telephone regionHawick

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Alan M. Telfer
51.00%
Ordinary
49 at £1Mrs Karen M. Telfer
49.00%
Ordinary

Financials

Year2014
Net Worth£148
Cash£16,093
Current Liabilities£94,921

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 January 2017Delivered on: 2 February 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 16 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 29 October 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

24 November 2017Notice of winding up order (1 page)
24 November 2017Court order notice of winding up (1 page)
26 October 2017Appointment of a provisional liquidator (2 pages)
26 October 2017Registered office address changed from Unit 5, Mansfield Gardens Industrial Estate, Hawick Roxburghshire TD9 8AN to 21 York Place Edinburgh EH1 3EN on 26 October 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 March 2017Alterations to floating charge SC2263760003 (11 pages)
2 February 2017Registration of charge SC2263760003, created on 25 January 2017 (8 pages)
16 January 2017Registration of charge SC2263760002, created on 9 January 2017 (17 pages)
3 January 2017Appointment of Mrs Lauren Callachan as a secretary on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Alan Michael Telfer as a secretary on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Alan Michael Telfer as a director on 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 June 2016Satisfaction of charge SC2263760001 in full (4 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
29 October 2014Registration of charge SC2263760001, created on 29 October 2014 (9 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 December 2009Director's details changed for Alan Michael Telfer on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Karen May Telfer on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
11 January 2008Return made up to 17/12/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 December 2006Return made up to 17/12/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 December 2005Return made up to 17/12/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 December 2004Return made up to 17/12/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 December 2003Return made up to 17/12/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 December 2002Return made up to 17/12/02; full list of members (7 pages)
2 May 2002Ad 30/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2002Registered office changed on 22/01/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
17 December 2001Incorporation (16 pages)