Company Name...By James Ltd.
Company StatusDissolved
Company NumberSC370734
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date18 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Brian Malcolm Cargill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 18 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
Director NameMr David Brian Davidson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Union Street
Dundee
Angus
DD1 4BS
Scotland
Director NameJames Fraser Haldane
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSales Director
Correspondence Address37 Union Street
Dundee
Angus
DD1 4BS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJanice Susan Davidson
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address37 Union Street
Dundee
Angus
DD1 4BS
Scotland
Secretary NameDavid Davidson
StatusResigned
Appointed27 September 2012(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 October 2013)
RoleCompany Director
Correspondence Address1-3 Meadow Place
Blairgowrie
Perthshire
PH10 6NQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.byjames.net/
Telephone01250 876908
Telephone regionBlairgowrie

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brian Cargill
100.00%
Ordinary

Financials

Year2014
Net Worth-£477,471
Cash£2,263
Current Liabilities£58,619

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Order of court for early dissolution (1 page)
1 June 2017Registered office address changed from 1-3 Meadow Place Blairgowrie Perthshire PH10 6NQ to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 1-3 Meadow Place Blairgowrie Perthshire PH10 6NQ to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on 1 June 2017 (2 pages)
12 May 2017Notice of winding up order (1 page)
12 May 2017Court order notice of winding up (1 page)
12 May 2017Notice of winding up order (1 page)
12 May 2017Court order notice of winding up (1 page)
21 April 2017Appointment of a provisional liquidator (2 pages)
21 April 2017Appointment of a provisional liquidator (2 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Termination of appointment of David Davidson as a secretary (1 page)
10 October 2013Termination of appointment of David Davidson as a secretary (1 page)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages)
21 February 2013Termination of appointment of James Haldane as a director (1 page)
21 February 2013Termination of appointment of James Haldane as a director (1 page)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
(5 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
(5 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
(5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Termination of appointment of Janice Davidson as a secretary (1 page)
16 October 2012Appointment of David Davidson as a secretary (1 page)
16 October 2012Termination of appointment of Janice Davidson as a secretary (1 page)
16 October 2012Appointment of David Davidson as a secretary (1 page)
12 September 2012Appointment of Mr Brian Malcolm Cargill as a director (2 pages)
12 September 2012Appointment of Mr Brian Malcolm Cargill as a director (2 pages)
10 February 2012Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
10 February 2012Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of David Davidson as a director (1 page)
7 December 2011Termination of appointment of David Davidson as a director (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
25 January 2011Registered office address changed from 1-3 Meadow Place Blairgowrie PH10 6QN on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 1-3 Meadow Place Blairgowrie PH10 6QN on 25 January 2011 (1 page)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
25 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
25 October 2010Registered office address changed from C/O Baillies Solicitors 37 Union Street Dundee DD1 4BS United Kingdom on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from C/O Baillies Solicitors 37 Union Street Dundee DD1 4BS United Kingdom on 25 October 2010 (2 pages)
25 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
16 March 2010Appointment of Mr David Brian Davidson as a director (3 pages)
16 March 2010Appointment of James Fraser Haldane as a director (3 pages)
16 March 2010Appointment of Janice Susan Davidson as a secretary (3 pages)
16 March 2010Appointment of James Fraser Haldane as a director (3 pages)
16 March 2010Appointment of Janice Susan Davidson as a secretary (3 pages)
16 March 2010Appointment of Mr David Brian Davidson as a director (3 pages)
13 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
13 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
6 January 2010Incorporation (22 pages)
6 January 2010Incorporation (22 pages)