Company NameJasmic Ltd
Company StatusDissolved
Company NumberSC235799
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesCampbell Inns Limited and Jason's Piercing Studio Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jason Hendry Reid
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(1 year, 1 month after company formation)
Appointment Duration17 years (closed 22 September 2020)
RoleBarber
Country of ResidenceScotland
Correspondence Address39 High Road
Stevenston
Ayrshire
KA20 3DY
Scotland
Secretary NameMichelle Reid
NationalityBritish
StatusClosed
Appointed26 September 2003(1 year, 1 month after company formation)
Appointment Duration17 years (closed 22 September 2020)
RoleCompany Director
Correspondence Address39 Old High Road
Stevenston
Ayrshire
KA20 3DY
Scotland
Director NameMrs Michelle Leslie Reid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 22 September 2020)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address39 High Road
Stevenston
Ayrshire
KA20 3DY
Scotland
Director NameAngus Macgranthin Dodds
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Witches Linn
Ardrossan
Ayrshire
KA22 8NP
Scotland
Secretary NameMr Kenneth John Cameron McCracken
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Dundonald Road
Kilmarnock
Ayrshire
KA2 0AB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitejasmic.co.uk

Location

Registered Address28 Green Street
Saltcoats
Ayrshire
KA21 5HQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

1 at £1Jason Reid
50.00%
Ordinary
1 at £1Michelle Reid
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,578
Current Liabilities£10,987

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End28 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (3 pages)
24 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
20 September 2019Micro company accounts made up to 31 May 2018 (6 pages)
30 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
21 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
4 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
7 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 September 2014Director's details changed for Mrs Michelle Leslie Reid on 27 February 2008 (1 page)
30 September 2014Director's details changed for Mrs Michelle Leslie Reid on 27 February 2008 (1 page)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Director's details changed for Mrs Michelle Leslie Reid on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mrs Michelle Leslie Reid on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mrs Michelle Leslie Reid on 1 October 2009 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Jason Hendry Reid on 1 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 August 2009Return made up to 22/08/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 August 2008Director's change of particulars / jason reid / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / jason reid / 27/08/2008 (1 page)
27 August 2008Secretary's change of particulars / michelle reid / 27/08/2008 (1 page)
27 August 2008Secretary's change of particulars / michelle reid / 02/08/2008 (1 page)
27 August 2008Secretary's change of particulars / michelle reid / 27/08/2008 (1 page)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 August 2008Secretary's change of particulars / michelle reid / 02/08/2008 (1 page)
20 May 2008Director appointed mrs michelle leslie reid (1 page)
20 May 2008Director appointed mrs michelle leslie reid (1 page)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 February 2008Company name changed jason's piercing studio LTD.\certificate issued on 27/02/08 (2 pages)
22 February 2008Company name changed jason's piercing studio LTD.\certificate issued on 27/02/08 (2 pages)
1 October 2007Location of register of members (1 page)
1 October 2007Return made up to 22/08/07; full list of members (2 pages)
1 October 2007Location of register of members (1 page)
1 October 2007Return made up to 22/08/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 September 2006Return made up to 22/08/06; full list of members (6 pages)
4 September 2006Return made up to 22/08/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 August 2005Return made up to 22/08/05; full list of members (6 pages)
24 August 2005Return made up to 22/08/05; full list of members (6 pages)
5 January 2005Return made up to 22/08/04; full list of members (6 pages)
5 January 2005Return made up to 22/08/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
7 October 2003Company name changed campbell inns LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: jrd partnership 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: jrd partnership 11 portland road kilmarnock ayrshire KA1 2BT (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Company name changed campbell inns LIMITED\certificate issued on 07/10/03 (2 pages)
27 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
27 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
22 September 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
22 September 2003Return made up to 22/08/03; full list of members (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Return made up to 22/08/03; full list of members (6 pages)
22 September 2003New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
22 August 2002Incorporation (16 pages)
22 August 2002Incorporation (16 pages)