Company NameJ & S Investments Limited
Company StatusDissolved
Company NumberSC279814
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 1 month ago)
Dissolution Date26 October 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Fyffe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Scott Lee Fyffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Park Cottage
Newbigging Road, Tealing
Dundee
DD4 0QX
Scotland
Secretary NameJames Fyffe
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameJames Young Wilson Fyffe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(7 months, 3 weeks after company formation)
Appointment Duration9 years (closed 26 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Park Cottage Newbigging Road
Tealing
Dundee
Angus
DD4 0QX
Scotland
Director NameJames Young Wilson Fyffe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks, 5 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2005)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressWest Park Cottage Newbigging Road
Tealing
Dundee
Angus
DD4 0QX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Fyffe
33.33%
Ordinary
100 at £1James Young Wilson Fyffe
33.33%
Ordinary
100 at £1Scott Lee Fyffe
33.33%
Ordinary

Financials

Year2014
Net Worth£47,355
Current Liabilities£19,855

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Notice of move from Administration to Dissolution (11 pages)
25 July 2014Notice of automatic end of Administration (11 pages)
22 January 2014Administrator's progress report (8 pages)
28 November 2013Notice of extension of period of Administration (1 page)
31 July 2013Administrator's progress report (8 pages)
10 April 2013Statement of affairs with form 2.13B(SCOT) (14 pages)
8 March 2013Statement of administrator's proposal (18 pages)
8 March 2013Statement of administrator's deemed proposal (1 page)
29 January 2013Appointment of an administrator (3 pages)
29 January 2013Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Angus DD2 3QB Scotland on 29 January 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
14 June 2012Director's details changed for James Fyffe on 1 February 2012 (2 pages)
14 June 2012Director's details changed for James Fyffe on 1 February 2012 (2 pages)
14 June 2012Secretary's details changed for James Fyffe on 1 February 2012 (1 page)
14 June 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-06-14
  • GBP 300
(5 pages)
14 June 2012Registered office address changed from 31 Charlotte Street Downfield Dundee DD3 8QP on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for James Fyffe on 1 February 2012 (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 April 2010Director's details changed for James Fyffe on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for James Fyffe on 1 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Return made up to 10/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 November 2008Return made up to 10/02/08; full list of members; amend (8 pages)
28 October 2008Capitals not rolled up (2 pages)
1 April 2008Return made up to 10/02/08; full list of members (4 pages)
21 February 2008Partic of mort/charge * (3 pages)
21 February 2008Partic of mort/charge * (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 March 2007Return made up to 10/02/07; full list of members (3 pages)
1 December 2006Partic of mort/charge * (3 pages)
28 February 2006New director appointed (1 page)
23 February 2006Return made up to 10/02/06; full list of members (7 pages)
23 December 2005Partic of mort/charge * (3 pages)
3 December 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
11 October 2005Director resigned (1 page)
4 October 2005Partic of mort/charge * (3 pages)
7 April 2005New director appointed (2 pages)
15 March 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (17 pages)