Company NameJackson Murray Limited
DirectorsSheila Myra Jackson and Gordon James Alexander Murray
Company StatusLiquidation
Company NumberSC324110
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSheila Myra Jackson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Shaftesbury Park
Dundee
DD2 1LB
Scotland
Director NameMr Gordon James Alexander Murray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 Broadlands
Carnoustie
Angus
DD7 6JY
Scotland
Secretary NameAvril Murray
NationalityBritish
StatusCurrent
Appointed01 August 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleAccounts Executive
Correspondence Address10 Broadlands
Camoustie
Angus
DD7 6JY
Scotland

Location

Registered Address3rd Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth£116,846
Cash£10,656
Current Liabilities£29,934

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due5 June 2017 (overdue)

Filing History

16 April 2013Registered office address changed from 58B Dalhousie Road Barnhill Dundee DD5 2UB on 16 April 2013 (2 pages)
16 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
16 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
16 April 2013Registered office address changed from 58B Dalhousie Road Barnhill Dundee DD5 2UB on 16 April 2013 (2 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 100
(5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Gordon James Alexander Murray on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Sheila Myra Jackson on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Gordon James Alexander Murray on 22 May 2010 (2 pages)
26 May 2010Director's details changed for Sheila Myra Jackson on 22 May 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 June 2008Return made up to 22/05/08; full list of members (4 pages)
3 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
3 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
4 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)