Broxburn
West Lothian
EH52 5LA
Scotland
Director Name | Mr Michael Dawson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Secretary Name | Mr Edward Dawson |
---|---|
Status | Closed |
Appointed | 01 January 2013(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Director Name | Jacqueline Bonar |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Holmes Farm Lane Broxburn EH52 5LA Scotland |
Secretary Name | Michael Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Carldubs Avenue, Uphall Broxburn |
Secretary Name | Mr David Bonar |
---|---|
Status | Resigned |
Appointed | 31 January 2008(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2009) |
Role | Company Director |
Correspondence Address | 6 Holmes Farm Lane Broxburn West Lothian EH52 5LA Scotland |
Secretary Name | Mrs Gwenda Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2013) |
Role | Administrator |
Correspondence Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
Registered Address | C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Edward Dawson 50.00% Ordinary |
---|---|
50 at £1 | Michael Dawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,696 |
Cash | £953 |
Current Liabilities | £10,242 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
30 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
30 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
2 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 February 2013 | Termination of appointment of Gwenda Dawson as a secretary (1 page) |
28 February 2013 | Appointment of Mr Edward Dawson as a secretary (1 page) |
28 February 2013 | Termination of appointment of Gwenda Dawson as a secretary (1 page) |
28 February 2013 | Company name changed jdcs LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Appointment of Mr Edward Dawson as a secretary (1 page) |
28 February 2013 | Company name changed jdcs LIMITED\certificate issued on 28/02/13
|
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Mr Michael Dawson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Michael Dawson on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Michael Dawson on 1 January 2012 (2 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 February 2010 | Director's details changed for Mr Edward Dawson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Edward Dawson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Edward Dawson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Dawson on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Michael Dawson on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Gwenda Dawson on 1 October 2009 (1 page) |
4 February 2010 | Secretary's details changed for Mrs Gwenda Dawson on 1 October 2009 (1 page) |
4 February 2010 | Secretary's details changed for Mrs Gwenda Dawson on 1 October 2009 (1 page) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Michael Dawson on 1 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 September 2009 | Secretary appointed mrs gwenda dawson (1 page) |
9 September 2009 | Director appointed mr edward dawson (1 page) |
9 September 2009 | Director appointed mr michael dawson (1 page) |
9 September 2009 | Appointment terminated director jacqueline bonar (1 page) |
9 September 2009 | Secretary appointed mrs gwenda dawson (1 page) |
9 September 2009 | Appointment terminated director jacqueline bonar (1 page) |
9 September 2009 | Appointment terminated secretary david bonar (1 page) |
9 September 2009 | Director appointed mr edward dawson (1 page) |
9 September 2009 | Appointment terminated secretary david bonar (1 page) |
9 September 2009 | Director appointed mr michael dawson (1 page) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 December 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
11 December 2008 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from holmes farm lane broxburn EH52 5LA (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from holmes farm lane broxburn EH52 5LA (1 page) |
27 February 2008 | Appointment terminated secretary michael dawson (1 page) |
27 February 2008 | Appointment terminated secretary michael dawson (1 page) |
26 February 2008 | Secretary appointed mr david bonar (1 page) |
26 February 2008 | Secretary appointed mr david bonar (1 page) |
25 January 2008 | Incorporation (9 pages) |
25 January 2008 | Incorporation (9 pages) |