Edinburgh
EH1 3PG
Scotland
Director Name | Mrs Lillian Shanks |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Child Carer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenhall Avenue Insch Aberdeenshire AB52 6HG Scotland |
Director Name | Mr George Alexander Massie |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Culdrain Steading Gartly Huntly Aberdeenshire AB54 4PY Scotland |
Director Name | Mr Stuart Alexander Mackie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dunnydeer View Insch AB52 6HW Scotland |
Director Name | Mrs Karen Robertson Louw |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA Scotland |
Website | www.ojoz.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01464 829300 |
Telephone region | Insch |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£96,524 |
Cash | £1,453 |
Current Liabilities | £119,874 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2019 | Final account prior to dissolution in a winding-up by the court (14 pages) |
10 December 2018 | Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 10 December 2018 (2 pages) |
10 December 2018 | Notice of winding up order (1 page) |
10 December 2018 | Court order notice of winding up (1 page) |
8 March 2018 | Registered office address changed from Muirhead House Insch Business Park Insch Aberdeenshire AB52 6TA to 40 High Street Glasgow G1 1NL on 8 March 2018 (1 page) |
5 March 2018 | Resolutions
|
5 March 2018 | Appointment of Mr Luke Allen Pfister as a director on 10 October 2017 (2 pages) |
2 March 2018 | Termination of appointment of Stuart Alexander Mackie as a director on 11 October 2017 (1 page) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
2 March 2018 | Cessation of Stuart Alexander Mackie as a person with significant control on 11 October 2017 (1 page) |
2 March 2018 | Termination of appointment of Karen Robertson Louw as a director on 11 October 2017 (1 page) |
2 March 2018 | Notification of Luke Allen Pfister as a person with significant control on 11 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
22 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
22 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 February 2016 | Appointment of Mrs Karen Robertson Louw as a director on 5 November 2015 (2 pages) |
26 February 2016 | Appointment of Mrs Karen Robertson Louw as a director on 5 November 2015 (2 pages) |
29 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Termination of appointment of George Massie as a director (1 page) |
19 December 2013 | Termination of appointment of George Massie as a director (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
27 June 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
30 August 2011 | Termination of appointment of Lillian Shanks as a director (1 page) |
30 August 2011 | Termination of appointment of Lillian Shanks as a director (1 page) |
26 October 2010 | Registered office address changed from Unit 3 Muiryheadless Road Insch Business Park Insch AB52 6TA Scotland on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Unit 3 Muiryheadless Road Insch Business Park Insch AB52 6TA Scotland on 26 October 2010 (1 page) |
21 October 2010 | Director's details changed for Mrs Lillian Shanks on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr George Alexander Massie on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr George Alexander Massie on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Lillian Shanks on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr George Alexander Massie on 7 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Lillian Shanks on 7 October 2010 (2 pages) |
7 October 2010 | Incorporation (24 pages) |
7 October 2010 | Incorporation (24 pages) |