Paisley
PA1 3QS
Scotland
Director Name | Mr Ian Jeffrey Barr |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Gordon Matthew 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2021 | Application to strike the company off the register (1 page) |
12 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mr Gordon Rennie Matthew on 13 March 2018 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Appointment of Gordon Rennie Matthew as a director (3 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Termination of appointment of Ian Barr as a director (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Termination of appointment of Ian Barr as a director (2 pages) |
3 June 2010 | Appointment of Gordon Rennie Matthew as a director (3 pages) |
3 June 2010 | Company name changed jmt (7) LTD.\certificate issued on 03/06/10
|
3 June 2010 | Company name changed jmt (7) LTD.\certificate issued on 03/06/10
|
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Ian Jeffrey Barr on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Ian Jeffrey Barr on 4 February 2010 (3 pages) |
10 February 2010 | Director's details changed for Ian Jeffrey Barr on 4 February 2010 (3 pages) |
20 March 2009 | Director appointed ian jeffrey barr (2 pages) |
20 March 2009 | Director appointed ian jeffrey barr (2 pages) |
17 March 2009 | Appointment terminated director stephen mabbott (1 page) |
17 March 2009 | Appointment terminated director stephen mabbott (1 page) |
17 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2009 | Incorporation (16 pages) |
6 March 2009 | Incorporation (16 pages) |