Company NameJadaar Limited
DirectorFiona Jane Renton
Company StatusLiquidation
Company NumberSC243282
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameFiona Jane Renton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleHomemaker
Correspondence Address34 Frogston Road West
Edinburgh
EH10 7AJ
Scotland
Secretary NameGillian Susan Reid
NationalityBritish
StatusCurrent
Appointed17 February 2003(2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address17 East Comiston
Edinburgh
EH10 6RZ
Scotland
Director NameMichael Richard Clarke
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 June 2006)
RoleExecutive Officer
Correspondence Address9 Howdenhall Park
Edinburgh
Midlothian
EH16 6UU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCampbell Dallas
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Financials

Year2005
Turnover£29,643
Gross Profit£7,519
Net Worth-£105,650
Cash£582
Current Liabilities£62,240

Accounts

Latest Accounts31 March 2005 (19 years ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due17 February 2017 (overdue)

Filing History

16 November 2006Resolutions
  • RES13 ‐ Liquidator appointed 10/11/06
(1 page)
16 November 2006Resolutions
  • RES13 ‐ Liquidator appointed 10/11/06
(1 page)
16 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2006Registered office changed on 11/10/06 from: 34 frogston road west edinburgh EH10 7AJ (1 page)
11 October 2006Registered office changed on 11/10/06 from: 34 frogston road west edinburgh EH10 7AJ (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
27 February 2006Return made up to 03/02/06; full list of members (2 pages)
27 February 2006Return made up to 03/02/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
3 March 2005Return made up to 03/02/05; full list of members (6 pages)
3 March 2005Return made up to 03/02/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 March 2004Return made up to 03/02/04; full list of members (6 pages)
12 March 2004Return made up to 03/02/04; full list of members (6 pages)
25 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 April 2003Company name changed dramapeople LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed dramapeople LIMITED\certificate issued on 07/04/03 (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (1 page)
17 February 2003Registered office changed on 17/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (1 page)
17 February 2003New director appointed (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 February 2003New director appointed (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)