Stenhouse Reservoir
Burntisland
Fife
KY3 0LS
Scotland
Director Name | Mr Douglas Robertson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 2 Weavers Court Strathmiglo Cupar Fife KY14 7RE Scotland |
Secretary Name | Mr Douglas Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 2 Weavers Court Strathmiglo Cupar Fife KY14 7RE Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 01983 293052 |
---|---|
Telephone region | Isle of Wight |
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,261 |
Cash | £40,923 |
Current Liabilities | £23,073 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (1 page) |
15 September 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
6 August 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
9 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
17 July 2010 | Director's details changed for James Adamson on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for Douglas Robertson on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for Douglas Robertson on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for James Adamson on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for Douglas Robertson on 1 October 2009 (2 pages) |
17 July 2010 | Director's details changed for James Adamson on 1 October 2009 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Company name changed jmd scaffolding services LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed jmd scaffolding services LIMITED\certificate issued on 14/12/07 (2 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
8 June 2007 | Incorporation (16 pages) |
8 June 2007 | Incorporation (16 pages) |