Company NameJacques Limited
Company StatusDissolved
Company NumberSC265527
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Douglas James Stiven
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleTheatrical Agent
Country of ResidenceScotland
Correspondence Address1 Glen Street
Edinburgh
Midlothian
EH3 9JD
Scotland
Secretary NameMr Douglas James Stiven
NationalityScottish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleTheatrical Agent
Country of ResidenceScotland
Correspondence Address1 Glen Street
Edinburgh
Midlothian
EH3 9JD
Scotland
Director NameJohn Duncan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address14/1 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameHenry John Edmunds
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Coltbridge Vale
Edinburgh
EH12 6AG
Scotland
Director NameCourtney Louise Stiven
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2008)
RoleStudent
Correspondence AddressPine Lodge
Bush Estate
Penicuik
Midlothian
EH26 0PH
Scotland

Location

Registered AddressJacques
8 Gillespie Place
Edinburgh
Midlothian
EH10 4HS
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Financials

Year2014
Net Worth£12,431
Cash£4,808
Current Liabilities£66,741

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for voluntary strike-off (1 page)
19 April 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2011Voluntary strike-off action has been suspended (1 page)
2 September 2011Voluntary strike-off action has been suspended (1 page)
29 July 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011First Gazette notice for voluntary strike-off (1 page)
15 January 2011Voluntary strike-off action has been suspended (1 page)
15 January 2011Voluntary strike-off action has been suspended (1 page)
26 November 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
21 November 2008First Gazette notice for voluntary strike-off (1 page)
21 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Appointment terminated director courtney stiven (1 page)
8 October 2008Application for striking-off (1 page)
8 October 2008Application for striking-off (1 page)
8 October 2008Appointment terminated director courtney stiven (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 June 2007Return made up to 25/03/07; full list of members (7 pages)
28 June 2007Return made up to 25/03/07; full list of members (7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
20 April 2006Return made up to 25/03/06; full list of members (7 pages)
20 April 2006Return made up to 25/03/06; full list of members (7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
6 September 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
19 April 2005Return made up to 25/03/05; full list of members (7 pages)
19 April 2005Return made up to 25/03/05; full list of members (7 pages)
4 August 2004Registered office changed on 04/08/04 from: 108 gorgie road edinburgh midlothian EH11 2NP (1 page)
4 August 2004Registered office changed on 04/08/04 from: 108 gorgie road edinburgh midlothian EH11 2NP (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
25 March 2004Incorporation (18 pages)
25 March 2004Incorporation (18 pages)