Company NameJoe Spaghetti Ltd.
Company StatusDissolved
Company NumberSC344839
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 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 NameAlan Jordan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address134 Glasgow Road
Perth
PH2 0LX
Scotland
Secretary NameGina Rita Macleod
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address134 Glasgow Road
Perth
PH2 0LX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Shareholders

30 at £1Alan Jordan
85.71%
Ordinary A
5 at £1Gina Rita Macleod
14.29%
Ordinary B

Financials

Year2014
Net Worth£467
Cash£25,864
Current Liabilities£29,132

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 35
(5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 35
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 35
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
18 July 2008Secretary appointed gina rita macleod (1 page)
18 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Director appointed alan jordan (1 page)
26 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
26 June 2008Appointment terminated secretary brian reid LTD. (1 page)
26 June 2008Ad 24/06/08\gbp si 34@1=34\gbp ic 1/35\ (2 pages)
26 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
24 June 2008Incorporation (18 pages)