Company NameJohn Arnott Associates Limited
Company StatusDissolved
Company NumberSC370041
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBrian Michael Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51-53 High Street
Dunblane
Perthshire
FK15 0EG
Scotland
Director NameJames Weir Shaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51-53 High Street
Dunblane
Perthshire
FK15 0EG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameColin Timmons
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
Midlothian
EH3 6AA
Scotland
Director NameTeresa Elizabeth Timmons
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St. Colme Street
Edinburgh
Midlothian
EH3 6AA
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameSheila Barron Bunton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ardoch Way
Braco
Dunblane
FK15 9RH
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Brian Michael Brown
50.00%
Ordinary
1 at £1James Weir Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£142,491
Current Liabilities£201,770

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Notice of final meeting of creditors (2 pages)
28 October 2013Satisfaction of charge 2 in full (1 page)
18 October 2013Notice of winding up order (1 page)
18 October 2013Court order notice of winding up (1 page)
18 October 2013Registered office address changed from The Lodge Nether Cambushinnie Cromlix Dunblane Perthshire FK15 9JY on 18 October 2013 (2 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 2
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Brian Michael Brown on 11 December 2011 (2 pages)
6 January 2012Director's details changed for James Weir Shaw on 11 December 2011 (2 pages)
27 August 2011Alterations to floating charge 2 (5 pages)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
28 January 2011Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 28 January 2011 (2 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2010Appointment of James Weir Shaw as a director (3 pages)
9 June 2010Appointment of Brian Michael Brown as a director (3 pages)
9 June 2010Termination of appointment of Sheila Bunton as a director (2 pages)
1 April 2010Termination of appointment of Teresa Timmons as a director (2 pages)
1 April 2010Termination of appointment of Colin Timmons as a director (2 pages)
1 April 2010Appointment of Sheila Barron Bunton as a director (3 pages)
15 December 2009Appointment of Colin Timmons as a director (3 pages)
14 December 2009Appointment of Teresa Elizabeth Timmons as a director (3 pages)
14 December 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
14 December 2009Termination of appointment of Peter Trainer as a director (2 pages)
14 December 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
11 December 2009Incorporation (22 pages)