Company NameJDMS Accounting Limited
Company StatusDissolved
Company NumberSC243147
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Elizabeth Hardie Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(2 weeks, 4 days after company formation)
Appointment Duration19 years, 3 months (closed 31 May 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressNoltland
Muirdesk Drive
Turriff
Aberdeenshire
AB53 4SB
Scotland
Director NameMr John Daniel Michael Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(2 weeks, 4 days after company formation)
Appointment Duration19 years, 3 months (closed 31 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNoltland
Muiresk Drive
Turriff
Aberdeenshire
AB53 4SB
Scotland
Secretary NameMrs Elizabeth Hardie Smith
NationalityBritish
StatusClosed
Appointed17 February 2003(2 weeks, 4 days after company formation)
Appointment Duration19 years, 3 months (closed 31 May 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressNoltland
Muirdesk Drive
Turriff
Aberdeenshire
AB53 4SB
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone01888 563212
Telephone regionTurriff

Location

Registered AddressNoltland, Muiresk Drive
Turriff
Aberdeenshire
AB53 4SB
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

99 at £1John Daniel Michael Smith
99.00%
Ordinary
1 at £1Elizabeth Hardie Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£2,395
Cash£3,095
Current Liabilities£700

Accounts

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

Filing History

23 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
23 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
30 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2010Director's details changed for Elizabeth Hardie Smith on 30 January 2010 (2 pages)
1 February 2010Director's details changed for Elizabeth Hardie Smith on 30 January 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 March 2008Return made up to 30/01/08; full list of members (4 pages)
12 March 2008Return made up to 30/01/08; full list of members (4 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 February 2007Return made up to 30/01/07; full list of members (7 pages)
16 February 2007Return made up to 30/01/07; full list of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 March 2006Return made up to 30/01/06; full list of members (7 pages)
15 March 2006Return made up to 30/01/06; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 February 2005Return made up to 30/01/05; full list of members (7 pages)
10 February 2005Return made up to 30/01/05; full list of members (7 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)