Company NameJMP Trustees Limited
Company StatusDissolved
Company NumberSC257369
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameMM&S (3028) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaureen Agnes Burnside
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 25 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Peter John Hardy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 25 July 2014)
RoleTransport Planning Consultant
Country of ResidenceEngland
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Philip Sapiro
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 25 July 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMs Karen Ann Barrett
NationalityBritish
StatusClosed
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Ian Edwin Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameWilliam Murdoch Gow
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2009)
RoleAccounts Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Maybole Gardens
Hamilton
Lanarkshire
ML3 9EU
Scotland
Director NameGraham Neville Holmes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2007)
RoleConsultant Engineer
Correspondence Address6 Strathearn Avenue
Whitton
Twickenham
TW2 6JU
Director NameGordon Weir Paterson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 October 2004)
RoleCivil Servant
Correspondence Address389 Glasgow Road
Waterfoot
Glasgow
Lanarkshire
G76 8RN
Scotland
Director NameMr Richard Noel Pettitt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Darren Oldham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2011)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Jmp Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 2
(4 pages)
4 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 June 2011Termination of appointment of Darren Oldham as a director (1 page)
18 October 2010Director's details changed for Maureen Agnes Burnside on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Maureen Agnes Burnside on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 February 2010Appointment of Mr Darren Oldham as a director (2 pages)
15 February 2010Termination of appointment of Ian Cameron as a director (1 page)
15 February 2010Termination of appointment of Richard Pettitt as a director (1 page)
2 November 2009Director's details changed for Richard Noel Pettitt on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Maureen Agnes Burnside on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Karen Ann Barrett on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Karen Ann Barrett on 2 November 2009 (1 page)
2 November 2009Director's details changed for Philip Sapiro on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Ian Edwin Cameron on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Philip Sapiro on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Richard Noel Pettitt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Peter John Hardy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Ian Edwin Cameron on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Maureen Agnes Burnside on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Peter John Hardy on 2 November 2009 (2 pages)
13 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 March 2009Appointment terminated director william gow (1 page)
13 November 2008Return made up to 09/10/08; full list of members (5 pages)
18 August 2008Director's change of particulars / richard pettitt / 18/08/2008 (1 page)
18 August 2008Director's change of particulars / william gow / 18/08/2008 (1 page)
22 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Registered office changed on 01/02/08 from: centrum house 38 queen street glasgow G1 3DX (1 page)
5 November 2007Return made up to 09/10/07; full list of members (3 pages)
31 August 2007Director resigned (1 page)
8 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 November 2006Return made up to 09/10/06; full list of members (3 pages)
25 April 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 November 2005Return made up to 09/10/05; full list of members (9 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
27 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2004Director resigned (1 page)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
12 January 2004Company name changed mm&s (3028) LIMITED\certificate issued on 10/01/04 (2 pages)
10 January 2004Registered office changed on 10/01/04 from: 151 st vincent street glasgow G2 5NJ (1 page)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
9 October 2003Incorporation (15 pages)