Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary Name | Jill Anne Dunscombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Mrs Jill Anne Dunscombe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mjdsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 610999 |
Telephone region | Elgin |
Registered Address | 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
487 at £1 | Jill Dunscombe 48.70% Ordinary A |
---|---|
487 at £1 | Mark Dunscombe 48.70% Ordinary A |
26 at £1 | Craig Lambourne 2.60% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,128 |
Cash | £97,859 |
Current Liabilities | £66,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
29 October 2015 | Delivered on: 4 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 steadings and additional ground, spey bay, fachabers, moray. Outstanding |
---|---|
27 October 2015 | Delivered on: 4 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 the steading, spey bay, fochabers. Outstanding |
14 July 2015 | Delivered on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
12 April 2017 | Resolutions
|
12 April 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 November 2015 | Registration of charge SC2433510003, created on 29 October 2015 (7 pages) |
4 November 2015 | Registration of charge SC2433510002, created on 27 October 2015 (7 pages) |
16 July 2015 | Registration of charge SC2433510001, created on 14 July 2015 (8 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 August 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
31 July 2014 | Change of share class name or designation (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Appointment of Mrs Jill Anne Dunscombe as a director (2 pages) |
21 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 February 2010 | Director's details changed for Mark Dunscombe on 16 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Ad 11/05/04--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
10 January 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |