Company NameJHG Solutions Ltd.
Company StatusDissolved
Company NumberSC336865
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date21 June 2018 (5 years, 10 months ago)
Previous NameJH Gillespie Ltd.

Business Activity

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

Directors

Director NameMrs Evelyn Margaret Gillespie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Contlaw Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0EJ
Scotland
Director NameMr John Hamilton Gillespie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address48 Contlaw Road
Milltimber
Aberdeen
AB13 0EJ
Scotland
Secretary NameMrs Evelyn Margaret Gillespie
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Contlaw Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1John Hamilton Gillespie
51.00%
Ordinary
49 at £1Evelyn Margaret Gillespie
49.00%
Ordinary

Financials

Year2014
Net Worth£435,888
Cash£453,345
Current Liabilities£26,259

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2018Final Gazette dissolved following liquidation (1 page)
21 March 2018Return of final meeting of voluntary winding up (3 pages)
18 March 2016Registered office address changed from 48 Contlaw Road Milltimber Aberdeeen AB13 0EJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 18 March 2016 (2 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(2 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(2 pages)
18 March 2016Registered office address changed from 48 Contlaw Road Milltimber Aberdeeen AB13 0EJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 18 March 2016 (2 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(5 pages)
31 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Evelyn Margaret Gillespie on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Evelyn Margaret Gillespie on 11 February 2010 (2 pages)
2 November 2009Registered office address changed from 53 High Street Laurencekirk Aberdeenshire AB30 1BH on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 53 High Street Laurencekirk Aberdeenshire AB30 1BH on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 53 High Street Laurencekirk Aberdeenshire AB30 1BH on 2 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 48 contlaw road milltimber aberdeen AB13 0EJ (1 page)
26 May 2009Registered office changed on 26/05/2009 from 48 contlaw road milltimber aberdeen AB13 0EJ (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of register of members (1 page)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
14 February 2008New secretary appointed;new director appointed (1 page)
14 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2008New director appointed (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2008New secretary appointed;new director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Location of register of members (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
5 February 2008Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 February 2008Director resigned (1 page)
5 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Ad 29/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2008Director resigned (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Company name changed jh gillespie LTD.\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed jh gillespie LTD.\certificate issued on 29/01/08 (2 pages)
29 January 2008Incorporation (17 pages)