Linlithgow
West Lothian
EH49 6AQ
Scotland
Secretary Name | Gillian Helen Jack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highwell Station Road Linlithgow West Lothian EH49 6AQ Scotland |
Director Name | Mr Gordon William Jack |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highwell Station Road Linlithgow West Lothian EH49 6AQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.jackphoto.co.uk |
---|
Registered Address | Highwell Station Road Linlithgow West Lothian EH49 6AQ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
1 at £1 | Gillian Helen Jack 50.00% Ordinary |
---|---|
1 at £1 | Gordon William Jack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,530 |
Current Liabilities | £15,892 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
4 March 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
4 March 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Gordon William Jack as a director on 11 April 2015 (1 page) |
12 January 2016 | Termination of appointment of Gordon William Jack as a director on 11 April 2015 (1 page) |
12 January 2016 | Termination of appointment of Gordon William Jack as a director on 11 April 2015 (1 page) |
12 January 2016 | Termination of appointment of Gordon William Jack as a director on 11 April 2015 (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
20 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
20 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
10 June 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from Highwell Station Road Linlithgow West Lothian EH49 6AQ Scotland on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from Highwell Station Road Linlithgow West Lothian EH49 6AQ Scotland on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Secretary's details changed for Gillian Helen Jack on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Gordon William Jack on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Gillian Helen Jack on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Gillian Helen Jack on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Gillian Helen Jack on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Gordon William Jack on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Gillian Helen Jack on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Gillian Helen Jack on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Gordon William Jack on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 24/08/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
3 February 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
3 February 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
7 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New secretary appointed;new director appointed (2 pages) |
4 October 2003 | Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2003 | Ad 28/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
28 August 2003 | Incorporation (15 pages) |
28 August 2003 | Incorporation (15 pages) |