Company NameJ K Macrae Limited
Company StatusDissolved
Company NumberSC356198
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roderick Kyle Macrae
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameJillian Lucy Macrae
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address23w Llp 23 Woodvale Avenue
Glasgow
East Renfrewshire
G46 6RG
Scotland
Secretary NameJillian Lucy Macrae
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23w Llp 23 Woodvale Avenue
Glasgow
East Renfrewshire
G46 6RG
Scotland
Secretary NameJordon Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address23 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Roderick Kyle Macrae
50.00%
Ordinary B
130 at £1Jillian Macrae
26.00%
Ordinary A
120 at £1Roderick Macrae
24.00%
Ordinary A

Financials

Year2014
Net Worth£1,337
Cash£1,586
Current Liabilities£1,024

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from C/O C/O 23W Limited 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland on 21 March 2012 (1 page)
21 March 2012Register(s) moved to registered office address (1 page)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Registered office address changed from 23W Llp 23 Woodvale Avenue Glasgow East Renfrewshire G46 6RG on 20 June 2011 (1 page)
27 April 2011Termination of appointment of Jillian Macrae as a director (2 pages)
27 April 2011Termination of appointment of Jillian Macrae as a secretary (2 pages)
11 March 2011Director's details changed for Roderick Kyle Macrae on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Jillian Lucy Macrae on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Register(s) moved to registered inspection location (2 pages)
11 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
11 May 2010Register inspection address has been changed (2 pages)
22 April 2010Director's details changed for Jillian Lucy Macrae on 1 April 2010 (3 pages)
22 April 2010Secretary's details changed for Jillian Lucy Macrae on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Jillian Lucy Macrae on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Roderick Kyle Macrae on 1 April 2010 (3 pages)
22 April 2010Secretary's details changed for Jillian Lucy Macrae on 1 April 2010 (3 pages)
22 April 2010Director's details changed for Roderick Kyle Macrae on 1 April 2010 (3 pages)
1 April 2010Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 1 April 2010 (2 pages)
3 April 2009Ad 09/03/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
19 March 2009Appointment terminated secretary jordon nominees (scotland) LIMITED (1 page)
9 March 2009Incorporation (21 pages)