Company NameJANE Norman Limited
Company StatusDissolved
Company NumberSC392903
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)
Previous NameMM&S (5648) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Carmel Leigh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Philip Edward Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameJune Carruthers
NationalityBritish
StatusClosed
Appointed24 June 2011(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 September 2016)
RoleCompany Director
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Kristian Brian Lee
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(11 months after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Woollen Mill Ltd
Waverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr John Anthony Herring
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Edinburgh Wooleen Mill Limited Waverley Mills
Langholm
Dumfriess & Galloway
DG13 0EB
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleLegel Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameMr David Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment Duration6 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Mills
Langholm
Dumfriesshire
DG13 0EB
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 February 2011(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£51,239,000
Gross Profit-£4,275,000
Net Worth-£4,037,000
Cash£6,616,000
Current Liabilities£8,302,000

Accounts

Latest Accounts2 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

10 November 2016Bona Vacantia disclaimer (1 page)
10 November 2016Bona Vacantia disclaimer (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Notice of move from Administration to Dissolution (12 pages)
22 June 2016Notice of move from Administration to Dissolution (12 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages)
18 January 2016Administrator's progress report (14 pages)
18 January 2016Administrator's progress report (14 pages)
21 October 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 21 October 2015 (2 pages)
21 October 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 21 October 2015 (2 pages)
25 June 2015Administrator's progress report (14 pages)
25 June 2015Administrator's progress report (14 pages)
25 June 2015Notice of extension of period of Administration (1 page)
25 June 2015Notice of extension of period of Administration (1 page)
1 June 2015Notice of vacation of office by administrator (32 pages)
1 June 2015Notice of vacation of office by administrator (32 pages)
29 January 2015Administrator's progress report (12 pages)
29 January 2015Administrator's progress report (12 pages)
7 January 2015Notice of resignation of administrator (1 page)
7 January 2015Notice of resignation of administrator (1 page)
1 September 2014Statement of administrator's deemed proposal (1 page)
1 September 2014Statement of administrator's deemed proposal (1 page)
19 August 2014Statement of administrator's proposal (41 pages)
19 August 2014Statement of administrator's proposal (41 pages)
31 July 2014Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 95 Bothwell Street Glasgow G2 7JZ on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 95 Bothwell Street Glasgow G2 7JZ on 31 July 2014 (2 pages)
30 July 2014Statement of affairs with form 2.13B(Scot) (28 pages)
30 July 2014Statement of affairs with form 2.13B(Scot) (28 pages)
25 July 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to 95 Bothwell Street Glasgow G2 7JZ on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to 95 Bothwell Street Glasgow G2 7JZ on 25 July 2014 (2 pages)
3 July 2014Appointment of an administrator (2 pages)
3 July 2014Appointment of an administrator (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000,000
(7 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000,000
(7 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000,000
(7 pages)
30 December 2013Full accounts made up to 2 March 2013 (20 pages)
30 December 2013Full accounts made up to 2 March 2013 (20 pages)
30 December 2013Full accounts made up to 2 March 2013 (20 pages)
25 April 2013Appointment of Mr John Anthony Herring as a director (3 pages)
25 April 2013Appointment of Mr John Anthony Herring as a director (3 pages)
15 April 2013Appointment of Mr David Oliver Houston as a director (2 pages)
15 April 2013Appointment of Mr David Oliver Houston as a director (2 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
23 October 2012Full accounts made up to 25 February 2012 (20 pages)
23 October 2012Full accounts made up to 25 February 2012 (20 pages)
5 September 2012Termination of appointment of David Houston as a director (1 page)
5 September 2012Termination of appointment of David Houston as a director (1 page)
9 March 2012Appointment of Mr David Oliver Houston as a director (2 pages)
9 March 2012Appointment of Mr David Oliver Houston as a director (2 pages)
21 February 2012Termination of appointment of David Houston as a director (1 page)
21 February 2012Termination of appointment of David Houston as a director (1 page)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
27 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
27 January 2012Appointment of Director Kristian Brian Lee as a director (2 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 July 2011Alterations to floating charge 1 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 July 2011Alterations to floating charge 1 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 July 2011Appointment of Carmel Leigh as a director (3 pages)
7 July 2011Appointment of June Carruthers as a secretary (3 pages)
7 July 2011Appointment of Phillip Edward Day as a director (3 pages)
7 July 2011Appointment of June Carruthers as a secretary (3 pages)
7 July 2011Appointment of Carmel Leigh as a director (3 pages)
7 July 2011Appointment of Phillip Edward Day as a director (3 pages)
7 July 2011Appointment of David Oliver Houston as a director (3 pages)
7 July 2011Appointment of David Oliver Houston as a director (3 pages)
6 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 5,000,000.00
(8 pages)
6 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
6 July 2011Change of share class name or designation (2 pages)
6 July 2011Change of share class name or designation (2 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
6 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
6 July 2011Particulars of variation of rights attached to shares (4 pages)
6 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 5,000,000.00
(8 pages)
6 July 2011Particulars of variation of rights attached to shares (4 pages)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
(1 page)
4 July 2011Company name changed mm&s (5648) LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Company name changed mm&s (5648) LIMITED\certificate issued on 04/07/11
  • CONNOT ‐
(3 pages)
4 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-29
(1 page)
27 June 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
27 June 2011Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 27 June 2011 (2 pages)
27 June 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
27 June 2011Termination of appointment of Vindex Limited as a director (2 pages)
27 June 2011Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE on 27 June 2011 (2 pages)
27 June 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
27 June 2011Termination of appointment of Vindex Services Limited as a director (2 pages)
27 June 2011Termination of appointment of Vindex Limited as a director (2 pages)
24 June 2011Termination of appointment of Christine Truesdale as a director (1 page)
24 June 2011Termination of appointment of Christine Truesdale as a director (1 page)
4 February 2011Incorporation (42 pages)
4 February 2011Incorporation (42 pages)