Paisley
PA1 3QS
Scotland
Director Name | Mr Ian Jeffrey Barr |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Donnini Court South Beach Road Ayr KA7 1JP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20 Donnini Court South Beach Road Ayr KA7 1JP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Company name changed jmt 14 LTD.\certificate issued on 07/03/11
|
7 March 2011 | Resolutions
|
25 February 2011 | Appointment of Larisa Banks as a director (3 pages) |
25 February 2011 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom on 25 February 2011 (2 pages) |
25 February 2011 | Termination of appointment of Ian Barr as a director (2 pages) |
21 May 2010 | Appointment of Ian Jeffrey Barr as a director (3 pages) |
12 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 May 2010 | Incorporation (22 pages) |