Company NameJigsaw Out Of School Project
Company StatusDissolved
Company NumberSC312562
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameWhiteinch /st Paul's Out Of School Project

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Bryan Johnston
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 January 2016)
RoleIT Consultancy
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMrs Deborah Anne Johnston
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 January 2016)
RoleQuality Manager
Country of ResidenceScotland
Correspondence AddressThe White Inch Centre Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMrs Carol Anne White
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 January 2016)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centre Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMr Robert Walter Charles White
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 January 2016)
RoleMinister
Country of ResidenceScotland
Correspondence AddressThe Whiteinch Centr Northinch Court
Glasgow
G14 0UG
Scotland
Director NameMrs Diane Christine McWilliam
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address65 Victoria Park Drive South
Glasgow
Lanarkshire
G14 9NX
Scotland
Director NameLiza Fraser
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address15 Kirkton Crescent
Knightswood
Glasgow
G13 3AQ
Scotland
Director NameYvonne Wylie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleEmployment Development Worker
Country of ResidenceScotland
Correspondence Address24 Ferryden Court
Whiteinch
Glasgow
G14 0SN
Scotland
Secretary NameMrs Diane Christine McWilliam
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address65 Victoria Park Drive South
Glasgow
Lanarkshire
G14 9NX
Scotland
Director NameLilian Boyd
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2014)
RoleRegional Accounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Riddon Avenue
Glasgow
G13 4NG
Scotland
Director NameTracy Anne Scott
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2014)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Danes Crescent
Scotstownhill
Glasgow
G14 9AG
Scotland
Secretary NameLiza Fraser
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address15 Kirkton Crescent
Knightswood
Glasgow
G13 3AQ
Scotland

Location

Registered AddressThe Whiteinch Centre
1 Northinch Court
Glasgow
G14 0UG
Scotland
ConstituencyGlasgow North West
WardPartick West

Financials

Year2014
Turnover£56,784
Net Worth£3,269
Cash£5,975
Current Liabilities£4,772

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 25 November 2014 no member list (5 pages)
25 November 2014Annual return made up to 25 November 2014 no member list (5 pages)
22 November 2014Termination of appointment of Tracy Anne Scott as a director on 1 September 2014 (1 page)
22 November 2014Termination of appointment of Liza Fraser as a secretary on 1 September 2014 (1 page)
22 November 2014Appointment of Mr Bryan Johnston as a director on 1 September 2014 (2 pages)
22 November 2014Appointment of Mrs Carol Anne White as a director on 1 September 2014 (2 pages)
22 November 2014Appointment of Mrs Carol Anne White as a director on 1 September 2014 (2 pages)
22 November 2014Appointment of Mr Bryan Johnston as a director on 1 September 2014 (2 pages)
22 November 2014Termination of appointment of Yvonne Wylie as a director on 1 September 2014 (1 page)
22 November 2014Termination of appointment of Yvonne Wylie as a director on 1 September 2014 (1 page)
22 November 2014Termination of appointment of Yvonne Wylie as a director on 1 September 2014 (1 page)
22 November 2014Termination of appointment of Lilian Boyd as a director on 1 September 2014 (1 page)
22 November 2014Termination of appointment of Tracy Anne Scott as a director on 1 September 2014 (1 page)
22 November 2014Appointment of Mrs Deborah Anne Johnston as a director on 1 September 2014 (2 pages)
22 November 2014Termination of appointment of Lilian Boyd as a director on 1 September 2014 (1 page)
22 November 2014Appointment of Mr Robert Walter Charles White as a director on 1 September 2014 (2 pages)
22 November 2014Termination of appointment of Liza Fraser as a secretary on 1 September 2014 (1 page)
22 November 2014Termination of appointment of Tracy Anne Scott as a director on 1 September 2014 (1 page)
22 November 2014Termination of appointment of Liza Fraser as a director on 1 September 2014 (1 page)
22 November 2014Termination of appointment of Liza Fraser as a secretary on 1 September 2014 (1 page)
22 November 2014Appointment of Mrs Deborah Anne Johnston as a director on 1 September 2014 (2 pages)
22 November 2014Appointment of Mr Robert Walter Charles White as a director on 1 September 2014 (2 pages)
22 November 2014Termination of appointment of Lilian Boyd as a director on 1 September 2014 (1 page)
22 November 2014Appointment of Mr Robert Walter Charles White as a director on 1 September 2014 (2 pages)
22 November 2014Appointment of Mr Bryan Johnston as a director on 1 September 2014 (2 pages)
22 November 2014Appointment of Mrs Carol Anne White as a director on 1 September 2014 (2 pages)
22 November 2014Termination of appointment of Liza Fraser as a director on 1 September 2014 (1 page)
22 November 2014Appointment of Mrs Deborah Anne Johnston as a director on 1 September 2014 (2 pages)
22 November 2014Termination of appointment of Liza Fraser as a director on 1 September 2014 (1 page)
23 January 2014Annual return made up to 27 November 2013 no member list (6 pages)
23 January 2014Annual return made up to 27 November 2013 no member list (6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 October 2013Annual return made up to 27 November 2011 (16 pages)
22 October 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
22 October 2013Termination of appointment of Diane Mcwilliam as a secretary (2 pages)
22 October 2013Appointment of Tracy Anne Scott as a director (3 pages)
22 October 2013Termination of appointment of Diane Mcwilliam as a director (2 pages)
22 October 2013Termination of appointment of Diane Mcwilliam as a secretary (2 pages)
22 October 2013Administrative restoration application (3 pages)
22 October 2013Appointment of Lilian Boyd as a director (3 pages)
22 October 2013Administrative restoration application (3 pages)
22 October 2013Appointment of Liza Fraser as a secretary (3 pages)
22 October 2013Annual return made up to 27 November 2012 (16 pages)
22 October 2013Termination of appointment of Diane Mcwilliam as a director (2 pages)
22 October 2013Appointment of Tracy Anne Scott as a director (3 pages)
22 October 2013Annual return made up to 27 November 2011 (16 pages)
22 October 2013Appointment of Lilian Boyd as a director (3 pages)
22 October 2013Appointment of Liza Fraser as a secretary (3 pages)
22 October 2013Annual return made up to 27 November 2012 (16 pages)
22 October 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
17 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
28 June 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
28 January 2011Annual return made up to 27 November 2010 no member list (5 pages)
28 January 2011Annual return made up to 27 November 2010 no member list (5 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 February 2010Annual return made up to 27 November 2009 no member list (4 pages)
24 February 2010Annual return made up to 27 November 2009 no member list (4 pages)
23 February 2010Director's details changed for Liza Fraser on 11 November 2009 (2 pages)
23 February 2010Director's details changed for Yvonne Wylie on 11 November 2009 (2 pages)
23 February 2010Director's details changed for Liza Fraser on 11 November 2009 (2 pages)
23 February 2010Director's details changed for Yvonne Wylie on 11 November 2009 (2 pages)
23 February 2010Director's details changed for Diane Mcwilliam on 11 November 2009 (2 pages)
23 February 2010Director's details changed for Diane Mcwilliam on 11 November 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
24 December 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 December 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
24 December 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 December 2008Company name changed whiteinch /st paul's out of school project\certificate issued on 03/12/08 (2 pages)
3 December 2008Company name changed whiteinch /st paul's out of school project\certificate issued on 03/12/08 (2 pages)
1 December 2008Registered office changed on 01/12/2008 from the whiteinch centre 1 northinch court glasgow G14 0UG (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Registered office changed on 01/12/2008 from the whiteinch centre 1 northinch court glasgow G14 0UG (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Annual return made up to 27/11/08 (3 pages)
1 December 2008Location of debenture register (1 page)
1 December 2008Annual return made up to 27/11/08 (3 pages)
14 February 2008Annual return made up to 27/11/07 (2 pages)
14 February 2008Annual return made up to 27/11/07 (2 pages)
27 November 2006Incorporation (30 pages)
27 November 2006Incorporation (30 pages)