Edinburgh
EH10 6RQ
Scotland
Secretary Name | Patricia Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(2 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Secretary |
Correspondence Address | 62 Buckstone Terrace Edinburgh Midlothian EH10 6RQ Scotland |
Director Name | Mr Ian Michael Shepherd |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 115 Waverley Crescent Livingston West Lothian EH54 8JR Scotland |
Director Name | Phillip John Green |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Mortonhall Park Gardens Edinburgh EH17 8SL Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2007) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Website | www.jclindsay.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4409696 |
Telephone region | Edinburgh |
Registered Address | Room 35a Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
370 at £1 | Christopher Green 35.92% A |
---|---|
370 at £1 | Patricia Green 35.92% A |
260 at £1 | Ian Shepherd 25.24% A |
10 at £1 | Christopher Green 0.97% B |
10 at £1 | Ian Shepherd 0.97% D |
10 at £1 | Patricia Green 0.97% C |
Year | 2014 |
---|---|
Net Worth | £148,033 |
Cash | £133,249 |
Current Liabilities | £152,728 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
31 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
16 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
28 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
24 March 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
22 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
8 December 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
17 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
8 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (10 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (10 pages) |
2 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 July 2015 | Statement of capital following an allotment of shares on 16 May 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 16 May 2015
|
1 April 2015 | Statement of company's objects (2 pages) |
1 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Statement of company's objects (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (2 pages) |
5 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (2 pages) |
12 April 2012 | Appointment of Ian Michael Shepherd as a director (2 pages) |
12 April 2012 | Appointment of Ian Michael Shepherd as a director (2 pages) |
2 December 2011 | Registered office address changed from Room 26 Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Room 26 Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Room 26 Midlothian Innovation Centre Roslin Midlothian EH25 9RE Scotland on 2 December 2011 (1 page) |
30 November 2011 | Registered office address changed from Blair House 6 Blair Road Crossford Lanark ML8 5RF on 30 November 2011 (1 page) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Registered office address changed from Blair House 6 Blair Road Crossford Lanark ML8 5RF on 30 November 2011 (1 page) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (2 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Christopher Green on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Christopher Green on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Christopher Green on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 February 2009 | Return made up to 04/11/08; full list of members (3 pages) |
10 February 2009 | Return made up to 04/11/08; full list of members (3 pages) |
9 February 2009 | Appointment terminated director phillip green (1 page) |
9 February 2009 | Director's change of particulars / christopher green / 01/10/2008 (1 page) |
9 February 2009 | Appointment terminated director phillip green (1 page) |
9 February 2009 | Director's change of particulars / christopher green / 01/10/2008 (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
10 July 2008 | Return made up to 04/11/07; no change of members (7 pages) |
10 July 2008 | Return made up to 04/11/07; no change of members (7 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 29 manor place edinburgh EH3 7DX (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 29 manor place edinburgh EH3 7DX (1 page) |
17 October 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
17 October 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
17 October 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
17 October 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
18 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Ad 14/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2006 | Ad 14/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 November 2005 | Incorporation (17 pages) |
4 November 2005 | Incorporation (17 pages) |