Company NameJWM Shoe Repairs Limited
DirectorJames William Moreland
Company StatusActive
Company NumberSC299568
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameJames William Moreland
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 West Craibstone Street Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
Secretary NameMrs Janette Moreland
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Greenmore Gardens
Aberdeen
AB24 4JE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1James William Moreland
100.00%
Ordinary

Financials

Year2014
Net Worth£10,314
Cash£3,503
Current Liabilities£15,259

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

30 October 2014Delivered on: 5 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3A beechgrove terrace, aberdeen - ABN76755.
Outstanding
24 September 2014Delivered on: 25 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
23 March 2017Director's details changed for James William Moreland on 16 November 2016 (2 pages)
23 March 2017Termination of appointment of Janette Moreland as a secretary on 16 November 2016 (1 page)
23 March 2017Director's details changed for James William Moreland on 16 November 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
5 November 2014Registration of charge SC2995680002, created on 30 October 2014 (7 pages)
25 September 2014Registration of charge SC2995680001, created on 24 September 2014 (7 pages)
4 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 April 2011Director's details changed for James William Moreland on 25 January 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Janette Moreland on 25 January 2011 (2 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 December 2009Secretary's details changed for Jannette Young on 14 October 2009 (1 page)
3 April 2009Director's change of particulars / james moreland / 24/03/2009 (1 page)
3 April 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
15 April 2008Return made up to 24/03/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
24 August 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
24 March 2006Incorporation (17 pages)
24 March 2006Secretary resigned (1 page)