Company NameJ M Installations (Scotland) Ltd
Company StatusDissolved
Company NumberSC386693
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Mason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Coronation Court
New Stevenson
Motherwell
ML1 4RF
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 October 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr John Mason
49.02%
Ordinary
50 at £1Mrs Helen Macfarlane Mason
49.02%
Ordinary
1 at £1Mrs Helen Macfarlane Mason
0.98%
Special A-z
1 at £1Ms John Mason
0.98%
Special A-z

Financials

Year2014
Net Worth-£10,529
Current Liabilities£11,340

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015Application to strike the company off the register (3 pages)
11 August 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(4 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(4 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Second filing of AR01 previously delivered to Companies House made up to 7 October 2013 (16 pages)
30 October 2013Second filing of AR01 previously delivered to Companies House made up to 7 October 2013 (16 pages)
30 October 2013Second filing of AR01 previously delivered to Companies House made up to 7 October 2013 (16 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 102
  • ANNOTATION A second filed AR01 was registered on 30/10/2013.
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 102
  • ANNOTATION A second filed AR01 was registered on 30/10/2013.
(6 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 102
  • ANNOTATION A second filed AR01 was registered on 30/10/2013.
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 (1 page)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 (1 page)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
15 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 101
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 101
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 101
(4 pages)
15 October 2010Appointment of John Mason as a director (3 pages)
15 October 2010Appointment of John Mason as a director (3 pages)
8 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2010 (1 page)
7 October 2010Termination of appointment of James Mcmeekin as a director (1 page)
7 October 2010Termination of appointment of Cosec Limited as a secretary (1 page)
7 October 2010Incorporation (29 pages)
7 October 2010Termination of appointment of Cosec Limited as a director (1 page)
7 October 2010Incorporation (29 pages)
7 October 2010Termination of appointment of Cosec Limited as a director (1 page)
7 October 2010Termination of appointment of James Mcmeekin as a director (1 page)
7 October 2010Termination of appointment of Cosec Limited as a secretary (1 page)