Company NameJobs In Scotland Limited
Company StatusDissolved
Company NumberSC359552
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date31 October 2014 (9 years, 6 months ago)
Previous NameGoodwillow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Laura Joanne Barker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdbeck Lodge 382 North Deeside Road
Milltimber
Aberdeen
AB13 0AJ
Scotland
Secretary NameLaura Joanne Barker
NationalityBritish
StatusClosed
Appointed26 May 2009(1 week, 6 days after company formation)
Appointment Duration5 years, 5 months (closed 31 October 2014)
RoleCompany Director
Correspondence Address95 Station Road
Banchory
Aberdeenshire
AB31 5YP
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill
Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameMr David William Miller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(1 week, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Summer Lake
Spine Road
South Cerney
Gloucestershire
GL7 5LW
Wales
Director NameRussell Spiess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2010(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14040 Nw Parson Road
Forest Grove
Oregon
97116
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Laura Barker
90.00%
Ordinary B
1 at £1Flotec International LTD
10.00%
Ordinary A

Financials

Year2014
Net Worth-£25,390
Current Liabilities£11,105

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Voluntary strike-off action has been suspended (1 page)
6 June 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 10
(5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 September 2011Termination of appointment of Russell Spiess as a director (1 page)
9 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 10
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 10
(3 pages)
8 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Laura Joanne Barker on 3 January 2011 (2 pages)
7 June 2011Secretary's details changed (2 pages)
7 June 2011Director's details changed for Laura Joanne Barker on 3 January 2011 (2 pages)
7 June 2011Secretary's details changed for {officer_name} (2 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
5 May 2010Termination of appointment of David Miller as a director (2 pages)
5 May 2010Appointment of Russell Spiess as a director (3 pages)
15 June 2009Director and secretary appointed laura barker logged form (2 pages)
1 June 2009Conve (2 pages)
1 June 2009Director appointed david william miller (3 pages)
1 June 2009Appointment terminated secretary p & w secretaries LIMITED (1 page)
1 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2009Appointment terminated director james stark (1 page)
1 June 2009Ad 26/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 June 2009Appointment terminated director p & w directors LIMITED (1 page)
30 May 2009Company name changed goodwillow LIMITED\certificate issued on 01/06/09 (2 pages)
13 May 2009Incorporation (22 pages)