Company NameJMFD (Scotland) Limited
Company StatusDissolved
Company NumberSC391188
CategoryPrivate Limited Company
Incorporation Date7 January 2011(13 years, 2 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Kenneth Dobson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Joan Margrat Finlay Dobson
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(same day as company formation)
RoleRetired
Country of ResidenceGb-Sct
Correspondence Address78 Clober Road
Milngavie
Glasgow
G62 7SR
Scotland

Contact

Telephone01776 702118
Telephone regionStranraer

Location

Registered AddressCitypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Executors Of Mrs Jmf Dobson's Estate
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
1 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(4 pages)
15 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 September 2012Appointment of Mr James Kenneth Dobson as a director (2 pages)
21 September 2012Termination of appointment of Joan Dobson as a director (1 page)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
28 January 2011Registered office address changed from C/O Cardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland on 28 January 2011 (1 page)
7 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)