Succasunna
New Jersey
07876
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Website | gaffney-kroese.com |
---|
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | J&c Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£253,681 |
Cash | £165,116 |
Current Liabilities | £1,011,559 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 February 2012 | Delivered on: 17 February 2012 Persons entitled: Wells Fargo Bank National Association Classification: Cash collateral deed Secured details: All sums due or to become due. Particulars: Right title benefit and interest in and to the blocked account account number 05719021 and account reference cash collateral account. See form for details. Outstanding |
---|
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 September 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Director's details changed for Robert Jouas on 23 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 23 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 23 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Robert Jouas on 23 July 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 October 2010 | Company name changed trisource LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Company name changed trisource LIMITED\certificate issued on 13/10/10
|
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2007 | Director's particulars changed (1 page) |
24 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (5 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (5 pages) |
11 October 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
11 October 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
14 September 2004 | Company name changed trisource acquisition company li mited\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed trisource acquisition company li mited\certificate issued on 14/09/04 (2 pages) |
23 July 2004 | Incorporation (19 pages) |
23 July 2004 | Incorporation (19 pages) |