Paisley
Renfrewshire
PA2 9DR
Scotland
Director Name | James Murdoch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Manager |
Correspondence Address | 18 Lounsdale Avenue Paisley Renfrewshire PA2 9LT Scotland |
Director Name | James Murdoch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Haulier |
Correspondence Address | 18 Lounsdale Avenue Paisley Renfrewshire PA2 9LT Scotland |
Director Name | Helen Davidson Allan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2007) |
Role | Office Manager |
Correspondence Address | 32 Levern Gardens Barrhead Glasgow Lanarkshire G78 1BL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Bdo Stoy Hayward 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2005 |
---|---|
Net Worth | -£59,928 |
Current Liabilities | £229,427 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 23 August 2016 (overdue) |
---|
17 September 2009 | Notice of move from Administration to Dissolution (3 pages) |
---|---|
10 November 2008 | Notice of end of Administration (3 pages) |
16 May 2008 | Administrator's progress report (5 pages) |
13 December 2007 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 November 2007 | Form 2.11B(scot) admin apt (4 pages) |
16 November 2007 | Appointment of an administrator (4 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: ballantine house 168 west george street glasgow G2 2PT (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
29 October 2007 | Company name changed jmt european LIMITED\certificate issued on 29/10/07 (2 pages) |
17 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
8 December 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 August 2006 | Return made up to 09/08/06; full list of members (6 pages) |
16 August 2005 | Return made up to 09/08/05; full list of members (6 pages) |
6 December 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
3 November 2004 | Partic of mort/charge * (4 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary's particulars changed (1 page) |
10 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Incorporation (17 pages) |