Company NameJames Sheena Limited
Company StatusDissolved
Company NumberSC279425
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Jane Agnes Junnier Loudon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address20 Barnton Street
Stirling
FK8 1NE
Scotland
Secretary NameJames Loudon
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressForth Guest House
23 Forth Place
Stirling
FK8 1UD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jane Agnes Junnier Loudon
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
16 January 2017Termination of appointment of James Loudon as a secretary on 16 January 2017 (1 page)
16 January 2017Termination of appointment of James Loudon as a secretary on 16 January 2017 (1 page)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Director's details changed for Jane Agnes Junnier Loudon on 28 February 2014 (2 pages)
12 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Jane Agnes Junnier Loudon on 28 February 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Jane Agnes Junnier Loudon on 4 February 2010 (2 pages)
15 February 2011Director's details changed for Jane Agnes Junnier Loudon on 4 February 2010 (2 pages)
15 February 2011Director's details changed for Jane Agnes Junnier Loudon on 4 February 2010 (2 pages)
15 February 2011Director's details changed for Jane Agnes Junnier Loudon on 4 February 2010 (2 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Jane Agnes Junnier Loudon on 4 February 2010 (2 pages)
15 February 2011Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Jane Agnes Junnier Loudon on 4 February 2010 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010First Gazette notice for compulsory strike-off (1 page)
21 November 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
3 March 2009Return made up to 04/02/08; full list of members (3 pages)
3 March 2009Return made up to 04/02/08; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 March 2007Return made up to 04/02/07; full list of members (2 pages)
14 March 2007Return made up to 04/02/07; full list of members (2 pages)
14 March 2006Return made up to 04/02/06; full list of members (2 pages)
14 March 2006Return made up to 04/02/06; full list of members (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
4 February 2005Incorporation (17 pages)
4 February 2005Incorporation (17 pages)