Company NameT.J.S. (Stanley) Limited
DirectorsJacqueline Anne Shilliday and Thomas John Shilliday
Company StatusLiquidation
Company NumberSC291007
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMrs Jacqueline Anne Shilliday
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(5 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaycross, 9 Perth Road
Stanley
Perth
Perthshire
PH1 4NF
Scotland
Director NameMr Thomas John Shilliday
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(5 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaycross
9 Perth Road
Stanley
Perthshire
PH1 4NF
Scotland
Secretary NameMrs Jacqueline Anne Shilliday
NationalityBritish
StatusCurrent
Appointed04 October 2005(5 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTaycross, 9 Perth Road
Stanley
Perth
Perthshire
PH1 4NF
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£22,254
Current Liabilities£133,774

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 September 2019 (4 years, 6 months ago)
Next Return Due10 November 2020 (overdue)

Filing History

2 August 2023Registered office address changed from C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2 August 2023 (2 pages)
16 March 2020Registered office address changed from Brown & Longhorn 61 George Street Perth PH1 5LB to C/O Findlay Hamilton 50 Darnley Street Glasgow G41 2SE on 16 March 2020 (2 pages)
6 February 2020Court order in a winding-up (& Court Order attachment) (4 pages)
23 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Jacqueline Anne Shilliday on 29 September 2010 (2 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for Thomas John Shilliday on 29 September 2010 (2 pages)
12 November 2010Director's details changed for Jacqueline Anne Shilliday on 29 September 2010 (2 pages)
12 November 2010Director's details changed for Thomas John Shilliday on 29 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 December 2008Return made up to 29/09/08; full list of members (4 pages)
2 December 2008Return made up to 29/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 November 2007Return made up to 29/09/07; full list of members (2 pages)
16 November 2007Return made up to 29/09/07; 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)
15 November 2006Return made up to 29/09/06; full list of members (2 pages)
15 November 2006Return made up to 29/09/06; full list of members (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: 61 george street perth perthshire PH1 5LB (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: 61 george street perth perthshire PH1 5LB (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: brown & longhorn, 61 george street, perth scotland PH1 5LB (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005New director appointed (2 pages)
29 September 2005Incorporation (6 pages)
29 September 2005Incorporation (6 pages)