Edinburgh
EH2 4AT
Scotland
Director Name | Mr John Maclean |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Suite 10 196 Rose Street Edinburgh EH2 4AT Scotland |
Registered Address | 7 Lady Wilson Street Airdrie ML6 9NA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Evelyn Maclean 50.00% Ordinary |
---|---|
1 at £1 | John Maclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,883 |
Cash | £213 |
Current Liabilities | £7,096 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 2 days from now) |
10 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
10 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
12 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Registered office address changed from C/O Hammond & Company 69 Sinclair Street Helensburgh G84 8TG on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from C/O Hammond & Company 69 Sinclair Street Helensburgh G84 8TG on 24 April 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Mrs Evelyn Maclean on 11 May 2010 (2 pages) |
23 December 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Mrs Evelyn Maclean on 11 May 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr John Maclean on 11 May 2010 (2 pages) |
23 December 2010 | Director's details changed for Mr John Maclean on 11 May 2010 (2 pages) |
3 November 2010 | Registered office address changed from Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 3 November 2010 (3 pages) |
3 November 2010 | Registered office address changed from Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 3 November 2010 (3 pages) |
3 November 2010 | Registered office address changed from Suite 10 196 Rose Street Edinburgh Scotland EH2 4AT on 3 November 2010 (3 pages) |
3 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Company name changed jmac design LIMITED\certificate issued on 08/06/09 (2 pages) |
8 June 2009 | Company name changed jmac design LIMITED\certificate issued on 08/06/09 (2 pages) |
11 May 2009 | Incorporation (16 pages) |
11 May 2009 | Incorporation (16 pages) |