Company NameJMD Scotland Limited
Company StatusDissolved
Company NumberSC302170
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Donald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pitcairn Park
Glenrothes
Fife
KY7 6SY
Scotland
Secretary NameJames Donald
NationalityBritish
StatusClosed
Appointed15 December 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 08 September 2015)
RoleCompany Director
Correspondence AddressUnit 7 Block 9 Muirhead Park
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3PE
Scotland
Secretary NameYvonne Teresa Donald
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Pitcairn Park
Glenrothes
Fife
KY7 6SY
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James Donald
100.00%
Ordinary

Financials

Year2014
Net Worth£116,913
Cash£111,364
Current Liabilities£416,440

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2015Return of final meeting of voluntary winding up (3 pages)
8 June 2015Insolvency:4.17 (Scot) (4 pages)
17 December 2012Registered office address changed from Block 9 Unit 7 Muirhead Park Mitchelston Industrial Estate Kirkcaldy Fife KY1 3PE Scotland on 17 December 2012 (2 pages)
17 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-06-02
  • GBP 1
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Termination of appointment of Yvonne Donald as a secretary (2 pages)
31 December 2010Appointment of James Donald as a secretary (3 pages)
16 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 November 2009Compulsory strike-off action has been discontinued (1 page)
23 November 2009Annual return made up to 10 May 2009 with a full list of shareholders (3 pages)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 March 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
26 August 2008Return made up to 10/05/08; full list of members (3 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from unit 2 midfield court mitchelston industrial estate kirkcaldy KY1 3NL (1 page)
26 August 2008Location of register of members (1 page)
12 August 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 May 2007Return made up to 10/05/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: unit 2, midfield road mitchelston industrial estate kirkcaldy KY1 3NL (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007Location of debenture register (1 page)
10 May 2006Incorporation (6 pages)