Company NameJames Thain Limited
Company StatusDissolved
Company NumberSC241529
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 3 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Secretary NameMrs Alice Thain
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrovie
39 Braehead Crescent
Peterhead
Aberdeen-Shire
AB42 1EG
Scotland
Director NameMrs Alice Thain
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(5 months, 4 weeks after company formation)
Appointment Duration15 years, 10 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrovie
39 Braehead Crescent
Peterhead
Aberdeen-Shire
AB42 1EG
Scotland
Director NameMrs James Thain
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleShare Fisherman
Country of ResidenceUnited Kingdom
Correspondence AddressCrovie
39 Braehead Crescent
Peterhead
Aberdeenshire
AB42 6EG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 473460
Telephone regionPeterhead

Location

Registered AddressCrovie
39 Braehead Crescent
Peterhead
AB42 6EG
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

1 at £1Alice Thain
50.00%
Ordinary
1 at £1James Thain
50.00%
Ordinary

Financials

Year2014
Net Worth£6,871
Cash£15,851
Current Liabilities£8,983

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
14 January 2019Change of details for Mr James Thain as a person with significant control on 2 January 2019 (2 pages)
14 January 2019Termination of appointment of James Thain as a director on 2 January 2019 (1 page)
11 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
26 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
29 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 January 2010Director's details changed for Alice Thain on 19 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for James Thain on 19 January 2010 (2 pages)
20 January 2010Director's details changed for James Thain on 19 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Alice Thain on 19 January 2010 (2 pages)
28 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
9 January 2009Location of register of members (1 page)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 December 2007Return made up to 23/12/07; no change of members (2 pages)
27 December 2007Return made up to 23/12/07; no change of members (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Amended accounts made up to 31 December 2006 (3 pages)
19 October 2007Amended accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 December 2005Return made up to 23/12/05; no change of members (4 pages)
28 December 2005Return made up to 23/12/05; no change of members (4 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 December 2004Return made up to 23/12/04; no change of members (4 pages)
29 December 2004Return made up to 23/12/04; no change of members (4 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 January 2004Return made up to 23/12/03; full list of members (6 pages)
8 January 2004Return made up to 23/12/03; full list of members (6 pages)
30 July 2003New director appointed (1 page)
30 July 2003New director appointed (1 page)
20 January 2003New secretary appointed (1 page)
20 January 2003Location of register of members (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Location of register of members (1 page)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003New secretary appointed (1 page)
20 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003New director appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
23 December 2002Incorporation (16 pages)
23 December 2002Incorporation (16 pages)