Company NameC&J Referee Supplies Limited
Company StatusDissolved
Company NumberSC401894
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Craig Napier
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Carrick Mansions
Mount Vernon
Glasgow
G32 9HN
Scotland
Director NameMr James Tedford
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RolePupil Support Assistant
Country of ResidenceUnited Kingdom
Correspondence Address40a Argyll Avenue
Dumbarton
G82 3NS
Scotland
Director NameMr Jamie Robert Robinson
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address54 Gordon Street
Glasgow
G1 3PU
Scotland

Location

Registered Address54 Gordon Street
Glasgow
G1 3PU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Craig Napier
50.00%
Ordinary
1 at £1James Tedford
50.00%
Ordinary

Financials

Year2014
Net Worth£205
Cash£1,576
Current Liabilities£5,376

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Notification of Jamie Robinson as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Craig Napier as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
10 April 2015Termination of appointment of James Tedford as a director on 21 July 2014 (1 page)
10 April 2015Appointment of Mr Jamie Robinson as a director on 22 July 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Mr Craig Napier on 31 August 2013 (2 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
17 June 2011Incorporation (25 pages)