Company NameJMAC Architect Ltd.
DirectorsEvelyn Maclean and John Maclean
Company StatusActive
Company NumberSC359440
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Previous NameJMAC Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Evelyn Maclean
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSuite 10 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameMr John Maclean
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSuite 10 196 Rose Street
Edinburgh
EH2 4AT
Scotland

Location

Registered Address7 Lady Wilson Street
Airdrie
ML6 9NA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Evelyn Maclean
50.00%
Ordinary
1 at £1John Maclean
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,883
Cash£213
Current Liabilities£7,096

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Filing History

10 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
12 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
24 April 2013Registered office address changed from C/O Hammond & Company 69 Sinclair Street Helensburgh G84 8TG on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from C/O Hammond & Company 69 Sinclair Street Helensburgh G84 8TG on 24 April 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
23 December 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Mrs Evelyn Maclean on 11 May 2010 (2 pages)
23 December 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Mrs Evelyn Maclean on 11 May 2010 (2 pages)
23 December 2010Director's details changed for Mr John Maclean on 11 May 2010 (2 pages)
23 December 2010Director's details changed for Mr John Maclean on 11 May 2010 (2 pages)
3 November 2010Registered office address changed from Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 3 November 2010 (3 pages)
3 November 2010Registered office address changed from Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 3 November 2010 (3 pages)
3 November 2010Registered office address changed from Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 3 November 2010 (3 pages)
3 September 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2009Company name changed jmac design LIMITED\certificate issued on 08/06/09 (2 pages)
8 June 2009Company name changed jmac design LIMITED\certificate issued on 08/06/09 (2 pages)
11 May 2009Incorporation (16 pages)
11 May 2009Incorporation (16 pages)