Company NameJ M C Consultants Ltd.
Company StatusDissolved
Company NumberSC242514
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Macaskill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Nasmyth Avenue
Bearsden
Glasgow
G61 4SQ
Scotland
Secretary NameIona Macpherson Morrison Macaskill
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Nasmyth Avenue Bearsden
Glasgow
G61 4SQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Kenneth Macaskill
47.62%
Ordinary
50 at £1Mrs Iona Macpherson Morrison Macaskill
47.62%
Ordinary
1 at £1Carolynn Macaskill
0.95%
Ordinary A-j
1 at £1Jennifer Macaskill
0.95%
Ordinary A-j
1 at £1Morven Macaskill
0.95%
Ordinary A-j
1 at £1Mr Kenneth Macaskill
0.95%
Ordinary A-j
1 at £1Mrs Iona Macpherson Morrison Macaskill
0.95%
Ordinary A-j

Financials

Year2014
Net Worth-£5,167
Cash£8,771
Current Liabilities£20,274

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
9 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 June 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 February 2016Director's details changed for Kenneth Macaskill on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Kenneth Macaskill on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 105
(5 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 105
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 23 December 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 23 December 2015 (1 page)
10 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (17 pages)
10 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (17 pages)
22 January 2015Secretary's details changed for Iona Macpherson Morrison Macaskill on 18 January 2014 (1 page)
22 January 2015Secretary's details changed for Iona Macpherson Morrison Macaskill on 18 January 2014 (1 page)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 105
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
(6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 105
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 105
(5 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 105
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
22 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 22 January 2013 (1 page)
22 January 2013Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 22 January 2013 (1 page)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Secretary's details changed for Iona Macpherson Morrison Macaskill on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Kenneth Macaskill on 6 December 2011 (2 pages)
6 December 2011Secretary's details changed for Iona Macpherson Morrison Macaskill on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Kenneth Macaskill on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Kenneth Macaskill on 6 December 2011 (2 pages)
6 December 2011Secretary's details changed for Iona Macpherson Morrison Macaskill on 6 December 2011 (2 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
5 March 2009Return made up to 17/01/09; full list of members (5 pages)
5 March 2009Return made up to 17/01/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Return made up to 17/01/08; full list of members (4 pages)
28 January 2008Return made up to 17/01/08; full list of members (4 pages)
5 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
(8 pages)
5 February 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
(8 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 17/01/06; full list of members (8 pages)
27 March 2006Return made up to 17/01/06; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 17/01/05; full list of members (8 pages)
9 February 2005Return made up to 17/01/05; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2004Return made up to 17/01/04; full list of members (7 pages)
27 January 2004Return made up to 17/01/04; full list of members (7 pages)
20 February 2003Ad 17/01/03--------- £ si 104@1=104 £ ic 1/105 (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003Ad 17/01/03--------- £ si 104@1=104 £ ic 1/105 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)