Company NameJJM Events Ltd
Company StatusDissolved
Company NumberSC394014
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameAugusta Eco Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Jamie Daniel McLeish
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queens Highlands
Aberdeen
Aberdeenshire
AB15 4AR
Scotland
Director NameMr Jon Alexander McLeish
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleDiretcor
Country of ResidenceUnited Kingdom
Correspondence Address0/1 68 Lauderdale Lauderdale Gardens
Glasgow
G12 9QW
Scotland
Secretary NameMr Jamie Daniel McLeish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Queens Highlands
Aberdeen
Aberdeenshire
AB15 4AR
Scotland

Location

Registered Address5 Queens Highlands
Aberdeen
Aberdeenshire
AB15 4AR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Jamie Mcleish
50.00%
Ordinary
1 at £1Jon Mcleish
50.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£51,789
Current Liabilities£101,135

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
23 November 2017Accounts for a dormant company made up to 28 February 2017 (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 March 2016Director's details changed for Mr Jon Alexander Mcleish on 15 May 2015 (2 pages)
18 March 2016Director's details changed for Mr Jon Alexander Mcleish on 15 May 2015 (2 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(5 pages)
15 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
11 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
15 May 2013Secretary's details changed for Mr Jamie Daniel Mcleish on 24 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Jamie Daniel Mcleish on 24 April 2013 (2 pages)
15 May 2013Director's details changed for Mr Jamie Daniel Mcleish on 24 April 2013 (2 pages)
15 May 2013Registered office address changed from 27 Woodside Place Glasgow Strathclyde G3 7QL Scotland on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 27 Woodside Place Glasgow Strathclyde G3 7QL Scotland on 15 May 2013 (1 page)
15 May 2013Secretary's details changed for Mr Jamie Daniel Mcleish on 24 April 2013 (2 pages)
18 January 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 March 2012Company name changed augusta eco LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed augusta eco LTD\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Secretary's details changed for Mr Jamie Mcleish on 22 February 2012 (1 page)
22 February 2012Secretary's details changed for Mr Jamie Mcleish on 22 February 2012 (1 page)
4 November 2011Director's details changed for Mr Jamie Mcleish on 20 October 2011 (5 pages)
4 November 2011Director's details changed for Mr Jon Mcleish on 20 October 2011 (4 pages)
4 November 2011Director's details changed for Mr Jamie Mcleish on 20 October 2011 (5 pages)
4 November 2011Director's details changed for Mr Jon Mcleish on 20 October 2011 (4 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)