Company NameSJS Rope Access Ltd.
Company StatusDissolved
Company NumberSC394489
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Cordiner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleRope Access
Country of ResidenceScotland
Correspondence Address2 Henderson Circle
Peterhead
Aberdeenshire
AB42 2UG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Janice Mary Cordiner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Henderson Circle
Peterhead
Aberdeenshire
AB42 2UG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Henderson Circle
Peterhead
Aberdeenshire
AB42 2UG
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

1 at £1Mr Cordiner & Mrs Cordiner
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,747
Cash£276
Current Liabilities£10,855

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
8 November 2013Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 8 November 2013 (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 March 2011Termination of appointment of Janice Cordiner as a director (1 page)
29 March 2011Termination of appointment of Janice Cordiner as a director (1 page)
21 March 2011Appointment of Janice Cordiner as a director (3 pages)
21 March 2011Appointment of Stephen Cordiner as a director (3 pages)
21 March 2011Appointment of Stephen Cordiner as a director (3 pages)
21 March 2011Appointment of Janice Cordiner as a director (3 pages)
2 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 March 2011Incorporation (23 pages)
1 March 2011Incorporation (23 pages)