Company NameJ&M Blacksmiths Limited
Company StatusDissolved
Company NumberSC340403
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date10 April 2024 (1 week, 2 days ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr James North
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Michael John Gilhooley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleBlacksmith
Country of ResidenceScotland
Correspondence Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Secretary NameSCK Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 4409797
Telephone regionEdinburgh

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1James North
50.00%
Ordinary
50 at £1Michael John Gilhooley
50.00%
Ordinary

Financials

Year2014
Net Worth£16,042
Cash£845
Current Liabilities£41,963

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 March 2009Delivered on: 2 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 June 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Termination of appointment of Michael John Gilhooley as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Michael John Gilhooley as a director on 6 November 2015 (1 page)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Termination of appointment of Sck Secretarial Services Ltd as a secretary (1 page)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Director's details changed for Mr James North on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Michael John Gilhooley on 16 August 2011 (2 pages)
20 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for James North on 28 March 2010 (2 pages)
8 June 2010Secretary's details changed for Sck Secretarial Services Ltd on 28 March 2010 (2 pages)
8 June 2010Director's details changed for Michael John Gilhooley on 28 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Return made up to 28/03/09; full list of members (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Incorporation (18 pages)