Company NameJ S R Development Limited
Company StatusDissolved
Company NumberSC338394
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Gordon Craik
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe First High Street
Edzell
Brechin
Angus
DD9 7TF
Scotland
Director NameMr Robert Fyfe Craik
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe First High Street
Edzell
Brechin
Angus
DD9 7TF
Scotland
Director NameMrs Suzanne Marie Craik
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe First High Street
Edzell
Brechin
Angus
DD9 7TF
Scotland
Secretary NameMrs Suzanne Marie Craik
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe First High Street
Edzell
Brechin
Angus
DD9 7TF
Scotland

Location

Registered AddressThe First High Street
Edzell
Brechin
Angus
DD9 7TF
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

510 at £1Mr James Gordon Craik
51.00%
Ordinary A
50 at £1James Ogilvie Craik
5.00%
Ordinary A
50 at £1Ross Ritchie Craik
5.00%
Ordinary A
240 at £1Mrs Suzanne Marie Craik
24.00%
Ordinary A
150 at £1Mr Robert Fyfe Craik
15.00%
Ordinary A

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(5 pages)
6 June 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(5 pages)
10 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
10 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
28 February 2013Registered office address changed from the First High Street Edzell Angus DD9 7TF on 28 February 2013 (1 page)
28 February 2013Registered office address changed from the First High Street Edzell Angus DD9 7TF on 28 February 2013 (1 page)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
22 June 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
25 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr Robert Fyfe Craik on 26 February 2012 (2 pages)
25 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Mr Robert Fyfe Craik on 26 February 2012 (2 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
13 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Mr Robert Fyfe Craik on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Suzanne Marie Craik on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr James Gordon Craik on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Robert Fyfe Craik on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Suzanne Marie Craik on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr James Gordon Craik on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
25 March 2010Secretary's details changed for Mrs Suzanne Marie Craik on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Mrs Suzanne Marie Craik on 25 March 2010 (1 page)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 June 2009Return made up to 26/02/09; full list of members (5 pages)
1 June 2009Return made up to 26/02/09; full list of members (5 pages)
26 February 2008Incorporation (20 pages)
26 February 2008Incorporation (20 pages)