Company NameJNOC Limited
Company StatusDissolved
Company NumberSC392283
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)
Dissolution Date22 August 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Geoffrey Crowther
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMrs Nicola Crowther
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 22 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John Geoffrey Crowther
50.00%
Ordinary
1 at £1Nicola Crowther
50.00%
Ordinary

Financials

Year2014
Net Worth£137,569
Cash£137,619
Current Liabilities£645

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 October 2017Registered office address changed from 30/1 Rattray Grove Edinburgh EH10 5TL to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 26 October 2017 (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Director's details changed for John Geoffrey Crowther on 31 December 2015 (2 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 March 2012Appointment of Mrs Nicola Crowther as a director (2 pages)
26 January 2011Incorporation (34 pages)