Company NameThe Jewel (Castle Douglas) Limited
Company StatusDissolved
Company NumberSC390199
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Abdul Muhit
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Loganbarns Crescent
Dumfries
Dumfries & Galloway
DG1 4BX
Scotland
Director NameMr Abdul Shahid
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Loganbarns Crescent
Dumfries
Dumfries & Galloway
DG1 4BX
Scotland
Director NameMr Atikul Islam
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBangladeshi
StatusClosed
Appointed18 March 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 20 June 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address50 St. Michael Street
Dumfries
DG1 2QF
Scotland

Contact

Telephone01556 505999
Telephone regionCastle Douglas

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5k at £1Abdul Muhit
50.00%
Ordinary
5k at £1Abdul Shahid
50.00%
Ordinary

Financials

Year2014
Net Worth£5,434
Cash£1,000
Current Liabilities£13,621

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
20 March 2018Order of court for early dissolution (1 page)
26 April 2016Registered office address changed from 17 King Street Castle Douglas Dumfries & Galloway DG7 1AA to 51 Rae Street Dumfries DG1 1JD on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 51 Rae Street Dumfries DG1 1JD to 51 Rae Street Dumfries DG1 1JD on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 51 Rae Street Dumfries DG1 1JD to 51 Rae Street Dumfries DG1 1JD on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 17 King Street Castle Douglas Dumfries & Galloway DG7 1AA to 51 Rae Street Dumfries DG1 1JD on 26 April 2016 (2 pages)
25 April 2016Court order notice of winding up (1 page)
25 April 2016Notice of winding up order (1 page)
25 April 2016Notice of winding up order (1 page)
25 April 2016Court order notice of winding up (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 10,000
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 10,000
(5 pages)
2 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 10,000
(5 pages)
22 April 2013Appointment of Mr Atikul Islam as a director (2 pages)
22 April 2013Appointment of Mr Atikul Islam as a director (2 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
15 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 10,000
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 10,000
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 10,000
(4 pages)
9 December 2010Incorporation (23 pages)
9 December 2010Incorporation (23 pages)