Company NameJames Harvey Training Services Limited
Company StatusDissolved
Company NumberSC359848
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 10 months ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr David James Hunter Harvey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleConsult
Country of ResidenceScotland
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1David James Hunter Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£21,405
Cash£26,128
Current Liabilities£12,457

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
16 March 2022Application to strike the company off the register (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
16 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
9 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 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)
15 August 2016Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ to 6 Market Square Oldmeldrum Aberdeenshire AB51 0AA on 15 August 2016 (2 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Mr David James Hunter Harvey on 20 May 2011 (2 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for Mr David James Hunter Harvey on 20 May 2011 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for David James Hunter Harvey on 1 October 2009 (2 pages)
17 June 2010Director's details changed for David James Hunter Harvey on 1 October 2009 (2 pages)
17 June 2010Director's details changed for David James Hunter Harvey on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
3 June 2009Director appointed david james hunter harvey (2 pages)
3 June 2009Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2009Ad 19/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2009Director appointed david james hunter harvey (2 pages)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)