Company NameJ & C Milne Limited
Company StatusDissolved
Company NumberSC261855
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameEwan Dobie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressTigh-Ur
Perth Road
Blairgowrie
Perthshire
PH10 6QB
Scotland
Secretary NameHelen Docherty
NationalityBritish
StatusClosed
Appointed14 January 2004(same day as company formation)
RoleManager
Correspondence AddressTigh-Ur
Perth Road
Blairgowrie
Perthshire
PH10 6QB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jordans Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,917
Cash£25,702
Current Liabilities£14,567

Accounts

Latest Accounts11 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 May

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(4 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 11 May 2012 (6 pages)
3 September 2012Previous accounting period shortened from 28 February 2013 to 11 May 2012 (1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 March 2010Director's details changed for Ewan Dobbie on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Ewan Dobbie on 1 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 July 2009Capitals not rolled up (2 pages)
15 April 2009Return made up to 14/01/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 February 2008Return made up to 14/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
12 November 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 November 2007Registered office changed on 12/11/07 from: milne forneth forneth blairgowrie PH10 6SP (1 page)
22 January 2007Return made up to 14/01/07; full list of members (6 pages)
14 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 February 2005Return made up to 14/01/05; full list of members (6 pages)
19 November 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Incorporation (17 pages)