Glasgow
G1 2PP
Scotland
Director Name | Mr Ian Jeffrey Barr |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Amy McAfee |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Glasgow Road Paisley PA1 3QS Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Begbies Traynor (Central) Llp Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Denise Mcentee 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2015 | Order of court for early dissolution (1 page) |
12 November 2015 | Order of court for early dissolution (1 page) |
18 September 2013 | Court order notice of winding up (1 page) |
18 September 2013 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Notice of winding up order (1 page) |
18 September 2013 | Court order notice of winding up (1 page) |
18 September 2013 | Notice of winding up order (1 page) |
5 September 2013 | Appointment of a provisional liquidator (1 page) |
5 September 2013 | Appointment of a provisional liquidator (1 page) |
20 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
27 September 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
2 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
2 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
18 July 2012 | Director's details changed for Mrs Denise Mcafee on 20 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mrs Denise Mcafee on 20 June 2012 (2 pages) |
16 July 2012 | Appointment of Mrs Denise Mcafee as a director (2 pages) |
16 July 2012 | Appointment of Mrs Denise Mcafee as a director (2 pages) |
13 July 2012 | Termination of appointment of Amy Mcafee as a director (1 page) |
13 July 2012 | Termination of appointment of Amy Mcafee as a director (1 page) |
18 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
22 September 2011 | Company name changed jmt 15 LTD.\certificate issued on 22/09/11
|
22 September 2011 | Company name changed jmt 15 LTD.\certificate issued on 22/09/11
|
18 July 2011 | Appointment of Amy Mcafee as a director (3 pages) |
18 July 2011 | Termination of appointment of Ian Barr as a director (2 pages) |
18 July 2011 | Appointment of Amy Mcafee as a director (3 pages) |
18 July 2011 | Termination of appointment of Ian Barr as a director (2 pages) |
9 May 2011 | Appointment of Mr Ian Jeffrey Barr as a director (3 pages) |
9 May 2011 | Appointment of Mr Ian Jeffrey Barr as a director (3 pages) |
8 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 March 2011 | Incorporation (23 pages) |
2 March 2011 | Incorporation (23 pages) |