Stevenston
Ayrshire
KA20 3DY
Scotland
Secretary Name | Michelle Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(1 year, 1 month after company formation) |
Appointment Duration | 17 years (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 39 Old High Road Stevenston Ayrshire KA20 3DY Scotland |
Director Name | Mrs Michelle Leslie Reid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 22 September 2020) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | 39 High Road Stevenston Ayrshire KA20 3DY Scotland |
Director Name | Angus Macgranthin Dodds |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Witches Linn Ardrossan Ayrshire KA22 8NP Scotland |
Secretary Name | Mr Kenneth John Cameron McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 183 Dundonald Road Kilmarnock Ayrshire KA2 0AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | jasmic.co.uk |
---|
Registered Address | 28 Green Street Saltcoats Ayrshire KA21 5HQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
1 at £1 | Jason Reid 50.00% Ordinary |
---|---|
1 at £1 | Michelle Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,578 |
Current Liabilities | £10,987 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (3 pages) |
24 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
20 September 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
21 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
4 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 September 2014 | Director's details changed for Mrs Michelle Leslie Reid on 27 February 2008 (1 page) |
30 September 2014 | Director's details changed for Mrs Michelle Leslie Reid on 27 February 2008 (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 August 2010 | Director's details changed for Mrs Michelle Leslie Reid on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mrs Michelle Leslie Reid on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Mrs Michelle Leslie Reid on 1 October 2009 (2 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 August 2008 | Director's change of particulars / jason reid / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / jason reid / 27/08/2008 (1 page) |
27 August 2008 | Secretary's change of particulars / michelle reid / 27/08/2008 (1 page) |
27 August 2008 | Secretary's change of particulars / michelle reid / 02/08/2008 (1 page) |
27 August 2008 | Secretary's change of particulars / michelle reid / 27/08/2008 (1 page) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Secretary's change of particulars / michelle reid / 02/08/2008 (1 page) |
20 May 2008 | Director appointed mrs michelle leslie reid (1 page) |
20 May 2008 | Director appointed mrs michelle leslie reid (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 February 2008 | Company name changed jason's piercing studio LTD.\certificate issued on 27/02/08 (2 pages) |
22 February 2008 | Company name changed jason's piercing studio LTD.\certificate issued on 27/02/08 (2 pages) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
1 October 2007 | Location of register of members (1 page) |
1 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
4 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
5 January 2005 | Return made up to 22/08/04; full list of members (6 pages) |
5 January 2005 | Return made up to 22/08/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Company name changed campbell inns LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: jrd partnership 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: jrd partnership 11 portland road kilmarnock ayrshire KA1 2BT (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Company name changed campbell inns LIMITED\certificate issued on 07/10/03 (2 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
27 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
22 September 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
22 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
22 September 2003 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |