Company NameS & J Motors (Edinburgh) Limited
Company StatusDissolved
Company NumberSC270982
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Nightingale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleMotor Mechanic
Country of ResidenceScotland
Correspondence Address118 Duke Street, Leith
Edinburgh
Mid Lothian
EH6 8HR
Scotland
Secretary NameCarol Nightingale
NationalityBritish
StatusClosed
Appointed28 April 2005(9 months, 1 week after company formation)
Appointment Duration10 years (closed 01 May 2015)
RoleCompany Director
Correspondence Address118 Duke Street, Leith
Edinburgh
Mid Lothian
EH6 8HR
Scotland
Director NamePaul Dailly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleMotor Mechanic
Correspondence Address24/1 Lyne Street
Edinburgh
Mid Lothian
EH7 5XG
Scotland
Secretary NameJames Nightingale
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Pirniefield Place
Edinburgh
Mid Lothian
EH6 7PN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sandjmotors.co.uk
Telephone0131 5387388
Telephone regionEdinburgh

Location

Registered Address118 Duke Street, Leith
Edinburgh
Mid Lothian
EH6 8HR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

3k at £1Carol Nightingale
50.00%
Ordinary B
3k at £1James Nightingale
50.00%
Ordinary A

Financials

Year2014
Net Worth£27,151
Cash£32,553
Current Liabilities£71,634

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Secretary's details changed for Carol Nightingale on 25 July 2012 (1 page)
25 July 2012Director's details changed for James Nightingale on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 6,000
(4 pages)
25 July 2012Director's details changed for James Nightingale on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 6,000
(4 pages)
25 July 2012Secretary's details changed for Carol Nightingale on 25 July 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for James Nightingale on 1 July 2010 (2 pages)
1 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for James Nightingale on 1 July 2010 (2 pages)
1 September 2010Director's details changed for James Nightingale on 1 July 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 August 2009Return made up to 22/07/09; full list of members (3 pages)
10 August 2009Return made up to 22/07/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 September 2008Return made up to 22/07/08; full list of members (3 pages)
30 September 2008Return made up to 22/07/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 22/07/07; full list of members (2 pages)
25 September 2007Return made up to 22/07/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 November 2006Return made up to 22/07/06; full list of members (2 pages)
21 November 2006Return made up to 22/07/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Partic of mort/charge * (3 pages)
10 January 2006Partic of mort/charge * (3 pages)
27 October 2005Return made up to 22/07/05; full list of members (3 pages)
27 October 2005Return made up to 22/07/05; full list of members (3 pages)
19 October 2005Ad 31/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 October 2005Ad 31/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
24 November 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
24 November 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2004Incorporation (17 pages)
22 July 2004Incorporation (17 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)