Tranent
East Lothian
EH33 1FB
Scotland
Director Name | Douglas Alexander Proudfoot |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Grahamsdyke Place Bo'Ness West Lothian EH51 9QZ Scotland |
Secretary Name | Douglas Alexander Proudfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Grahamsdyke Place Bo'Ness West Lothian EH51 9QZ Scotland |
Website | janddsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 2030185 |
Telephone region | Unknown |
Registered Address | C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
20k at £1 | Mr Jean Paul Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,111 |
Cash | £105 |
Current Liabilities | £745,179 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 July 2009 | Delivered on: 9 July 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 March 2008 | Delivered on: 2 April 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2020 | Final account prior to dissolution in CVL (4 pages) |
12 February 2019 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019 (2 pages) |
22 February 2018 | Registered office address changed from Unit 11 Houston Industrial Estate 1 Firth Road Livingston West Lothian EH54 5DJ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 22 February 2018 (2 pages) |
22 February 2018 | Resolutions
|
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Purchase of own shares. (3 pages) |
25 March 2013 | Purchase of own shares. (3 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
12 March 2013 | Termination of appointment of Douglas Proudfoot as a secretary (1 page) |
12 March 2013 | Termination of appointment of Douglas Proudfoot as a secretary (1 page) |
12 March 2013 | Termination of appointment of Douglas Proudfoot as a director (1 page) |
12 March 2013 | Termination of appointment of Douglas Proudfoot as a director (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 August 2010 | Registered office address changed from 26 Grahamsdyke Place Bo'ness West Lothian EH51 9QZ on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 26 Grahamsdyke Place Bo'ness West Lothian EH51 9QZ on 27 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
7 August 2009 | Alterations to floating charge 2 (5 pages) |
7 August 2009 | Alterations to floating charge 2 (5 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 September 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
1 September 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
1 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2007 | Incorporation (17 pages) |
28 August 2007 | Incorporation (17 pages) |