Company NameJIM Michie Limited
Company StatusDissolved
Company NumberSC338796
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date29 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander Michie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleEstimater
Country of ResidenceUnited Kingdom
Correspondence Address53 Old Road
Huntly
Aberdeenshire
AB54 8ED
Scotland
Secretary NameMrs Catherine Anne Michie
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAllan House 25 Bothwell Street
Glasgow
G2 6NL
Scotland

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£41,130
Cash£34,489
Current Liabilities£21,049

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting of voluntary winding up (9 pages)
29 April 2016Return of final meeting of voluntary winding up (9 pages)
14 January 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Allan House 25 Bothwell Street Glasgow G2 6NL on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Allan House 25 Bothwell Street Glasgow G2 6NL on 14 January 2015 (2 pages)
14 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-09
(1 page)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 March 2010Secretary's details changed for Mrs Catherine Anne Michie on 6 March 2010 (1 page)
24 March 2010Secretary's details changed for Mrs Catherine Anne Michie on 6 March 2010 (1 page)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr James Alexander Michie on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Mr James Alexander Michie on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Mr James Alexander Michie on 3 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Mrs Catherine Anne Michie on 6 March 2010 (1 page)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
4 April 2008Curr sho from 31/03/2009 to 05/04/2008 (1 page)
4 April 2008Curr sho from 31/03/2009 to 05/04/2008 (1 page)
3 March 2008Incorporation (21 pages)
3 March 2008Incorporation (21 pages)