Company NameJMD Commercial Developments Ltd
Company StatusDissolved
Company NumberSC367261
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Donald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Balfour Gardens
Glenrothes
Fife
KY6 2NJ
Scotland
Director NameAngela Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit G1 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James Donald
100.00%
Ordinary

Financials

Year2014
Net Worth£175,989
Cash£5,554
Current Liabilities£357,380

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

12 September 2012Delivered on: 13 September 2012
Persons entitled: Shanbrook Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 11 (units 1-7) muirhead, mitchelston industrial estate forming part and portion of title number FFE75822.
Outstanding
25 June 2010Delivered on: 10 July 2010
Persons entitled: W.M. Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at muirhead mitchelston industrial estate kirkcaldy FFE75822.
Outstanding
20 January 2010Delivered on: 30 January 2010
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on the south side of muirhead at midfield court, mitchelston industrial estate, kirkcaldy, title number FFE75822.
Outstanding

Filing History

4 December 2017Registered office address changed from 33 Balfour Gardens Glenrothes Fife KY6 2NJ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 December 2017 (2 pages)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-01
(1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 July 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
29 July 2014Director's details changed for Mr James Donald on 20 July 2014 (2 pages)
29 July 2014Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to 33 Balfour Gardens Glenrothes Fife KY6 2NJ on 29 July 2014 (2 pages)
3 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 August 2012Termination of appointment of Angela Edwards as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from C/O Certax Accounting (Fife) 6 Acorn Court Glenrothes Fife KY7 5LZ Scotland on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C/O Certax Accounting (Fife) 6 Acorn Court Glenrothes Fife KY7 5LZ Scotland on 3 August 2011 (1 page)
27 July 2011Registered office address changed from 205 Huntsmans House Cadham Centre Glenrothes KY7 6RU United Kingdom on 27 July 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2010Appointment of Angela Edwards as a director (3 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Incorporation (28 pages)