Company NameJ & M Measurement Ltd.
Company StatusDissolved
Company NumberSC344168
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date9 September 2016 (7 years, 7 months ago)
Previous NameJ & M Measurements Ltd.

Business Activity

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

Directors

Director NameJohn Alexander Macintosh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Ashwood Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QX
Scotland
Director NameMaka Macintosh
Date of BirthJune 1978 (Born 45 years ago)
NationalityGeorgian
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Ashwood Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QX
Scotland
Secretary NameMaka Macintosh
NationalityGeorgian
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Ashwood Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth-£1,548
Cash£6,672
Current Liabilities£9,249

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Notice of final meeting of creditors (5 pages)
3 December 2013Registered office address changed from 65 Ashwood Road Bridge of Don Aberdeen AB21 8QX on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from 65 Ashwood Road Bridge of Don Aberdeen AB21 8QX on 3 December 2013 (2 pages)
22 November 2013Notice of winding up order (1 page)
22 November 2013Court order notice of winding up (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for voluntary strike-off (1 page)
7 July 2012Voluntary strike-off action has been suspended (1 page)
1 June 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 June 2010Director's details changed for John Alexander Macintosh on 11 June 2010 (2 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Maka Macintosh on 11 June 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
21 July 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
21 July 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Director and secretary appointed maka macintosh (2 pages)
26 June 2008Director appointed john alexander macintosh (2 pages)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 June 2008Company name changed j & m measurements LTD.\certificate issued on 16/06/08 (2 pages)
12 June 2008Appointment terminated secretary brian reid LTD. (1 page)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
11 June 2008Incorporation (18 pages)