Company NameNJC Scotland Limited
Company StatusDissolved
Company NumberSC400411
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 10 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stuart McKellar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O O''Haras Radleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O O''Haras Radleigh House
1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Financials

Year2013
Net Worth-£23,276
Current Liabilities£23,609

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
24 August 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Notification of Sarah Mckellar as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Notification of Sarah Mckellar as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Notification of Stuart Mckellar as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Notification of Stuart Mckellar as a person with significant control on 1 July 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
13 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
27 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100
(4 pages)
21 June 2011Appointment of Stuart Mckellar as a director (3 pages)
21 June 2011Appointment of Stuart Mckellar as a director (3 pages)
6 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
6 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2011Incorporation (23 pages)
26 May 2011Incorporation (23 pages)