Company NameJ.E.R. Engineering Limited
Company StatusDissolved
Company NumberSC233816
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr James Eric Ross
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address34 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Secretary NameMr Robert William Bothwell
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1James Ross
80.00%
Ordinary
1 at £1Laura Ross
20.00%
Ordinary

Financials

Year2014
Net Worth£269,052
Cash£380,271
Current Liabilities£130,945

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-09
(3 pages)
22 August 2017Registered office address changed from 34 Caird's Wynd Banchory Aberdeenshire AB31 5XU to 7 Queens Gardens Aberdeen AB15 4YD on 22 August 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(4 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
(4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
12 September 2010Director's details changed for James Eric Ross on 1 October 2009 (2 pages)
12 September 2010Director's details changed for James Eric Ross on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 05/07/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 05/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2006Registered office changed on 12/12/06 from: 46 picktillum place aberdeen AB25 3AW (1 page)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 July 2006Return made up to 05/07/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2005Return made up to 05/07/05; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 05/07/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 August 2003Return made up to 05/07/03; full list of members (6 pages)
19 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
5 July 2002Incorporation (16 pages)