Edinburgh
EH3 9QG
Scotland
Secretary Name | Dorothy Ann Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 23 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Moyra Baxter Harvey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Braelea Easter Pencaitland East Lothian EH34 5DN Scotland |
Director Name | Derek Stewart Cotter |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Ravendean Gardens Penicuik Midlothian EH26 9HQ Scotland |
Director Name | Reginald William McLean Young |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Eastfield Edinburgh Midlothian EH15 2PN Scotland |
Secretary Name | Moyra Baxter Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Braelea Easter Pencaitland East Lothian EH34 5DN Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 February 2004) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Website | jumpmarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5585476 |
Telephone region | Edinburgh |
Registered Address | First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
25 at £1 | Ann Duncan 100.00% Ordinary C |
---|
Year | 2014 |
---|---|
Net Worth | £186,652 |
Cash | £217,005 |
Current Liabilities | £139,341 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2012 | Delivered on: 10 March 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 February 2016 | Registered office address changed from 77 Montgomery Street Edinburgh Midlothian EH7 5HZ to First Floor, Quay 139 Fountainbridge Edinburgh EH3 9QG on 11 February 2016 (2 pages) |
---|---|
8 February 2016 | Court order notice of winding up (1 page) |
8 February 2016 | Notice of winding up order (1 page) |
27 November 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-11-27
|
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
10 December 2012 | Secretary's details changed for Dorothy Ann Duncan on 10 December 2012 (1 page) |
10 December 2012 | Director's details changed for Dorothy Ann Duncan on 10 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Registered office address changed from 179 Canongate Edinburgh Midlothian EH8 8BN on 10 December 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Cancellation of shares. Statement of capital on 16 April 2012
|
16 April 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
10 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 February 2012 | Termination of appointment of Derek Cotter as a director (1 page) |
20 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Termination of appointment of Reginald Young as a director (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Purchase of own shares. (3 pages) |
26 August 2011 | Cancellation of shares. Statement of capital on 26 August 2011
|
11 August 2011 | Resolutions
|
6 May 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Derek Stewart Cotter on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Dorothy Ann Duncan on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Reginald William Mclean Young on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Derek Stewart Cotter on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Reginald William Mclean Young on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Dorothy Ann Duncan on 1 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 November 2007 | £ ic 100/75 16/10/07 £ sr 25@1=25 (1 page) |
23 October 2007 | Resolutions
|
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Return made up to 26/11/06; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 10 old tolbooth wynd edinburgh midlothian EH8 8EQ (1 page) |
27 February 2006 | Return made up to 26/11/05; full list of members (3 pages) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Location of debenture register (1 page) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members
|
19 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Ad 04/02/04--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Memorandum and Articles of Association (14 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: braelea easter pencaitland east lothian EH34 5DN (1 page) |
6 February 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Ad 04/02/04--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
5 February 2004 | Notice of assignment of name or new name to shares (1 page) |
15 December 2003 | Company name changed dram marketing LTD\certificate issued on 14/12/03 (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
26 November 2003 | Incorporation (9 pages) |