Letham
Forfar
Angus
DD8 2PQ
Scotland
Director Name | Mr John Turbyne Dein |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 31 Worbey Place Longforgan Dundee Angus DD2 5BS Scotland |
Secretary Name | Mr John Turbyne Dein |
---|---|
Status | Closed |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Worbey Place Longforgan By Dundee DD2 5BS Scotland |
Website | jaydeeheating.co.uk |
---|
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
17.8k at £1 | John Dein 60.00% Ordinary |
---|---|
8.9k at £1 | Roy Abel 30.00% Ordinary |
3k at £1 | Mr George Thomson Alexander 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534,097 |
Cash | £12,275 |
Current Liabilities | £15,135 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
3 April 2008 | Delivered on: 11 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground lying within the city of dundee and county of angus extending to 0.93 hectares or thereby but under exception therefrom that plot or area of ground at nobel road, wester gourdie industrial estate in the city of dundee and county of angus extending to 0.41 hectares. Outstanding |
---|---|
25 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of 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 |
25 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages) |
25 March 2019 | Return of final meeting of voluntary winding up (6 pages) |
6 July 2018 | Registered office address changed from 31 Worbey Place Longforgan Dundee DD2 5BS Scotland to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 6 July 2018 (2 pages) |
6 July 2018 | Resolutions
|
10 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 November 2017 | Satisfaction of charge 2 in full (4 pages) |
2 November 2017 | Satisfaction of charge 2 in full (4 pages) |
2 November 2017 | Satisfaction of charge 1 in full (4 pages) |
2 November 2017 | Satisfaction of charge 1 in full (4 pages) |
7 September 2017 | Cessation of Roy John Abel as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Roy John Abel as a person with significant control on 7 September 2017 (1 page) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 March 2017 | Annual return made up to 14 March 2016 with a full list of shareholders (6 pages) |
15 March 2017 | Annual return made up to 14 March 2016 with a full list of shareholders (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Registered office address changed from Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE to 31 Worbey Place Longforgan Dundee DD2 5BS on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE to 31 Worbey Place Longforgan Dundee DD2 5BS on 13 March 2017 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 May 2013 | Section 519 of co act 2006 ceasing to hold office as auditor. (1 page) |
10 May 2013 | Section 519 of co act 2006 ceasing to hold office as auditor. (1 page) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2012 | Group of companies' accounts made up to 31 August 2010 (24 pages) |
29 May 2012 | Group of companies' accounts made up to 31 August 2010 (24 pages) |
29 May 2012 | Group of companies' accounts made up to 31 August 2011 (26 pages) |
29 May 2012 | Group of companies' accounts made up to 31 August 2011 (26 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr George Thomson Alexander on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr George Thomson Alexander on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
31 December 2009 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
28 July 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
14 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 April 2008 | Ad 28/03/08\gbp si 29597@1=29597\gbp ic 3/29600\ (10 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Ad 28/03/08\gbp si 29597@1=29597\gbp ic 3/29600\ (10 pages) |
22 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
22 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Incorporation (18 pages) |
14 March 2008 | Incorporation (18 pages) |