Company NameJ M Coating (Highland) Ltd.
Company StatusDissolved
Company NumberSC403842
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James McCaig
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCoating Inspector
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromarty View
Invergordon
Ross-Shire
IV18 0QE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 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
Appointed20 July 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Mccaig
100.00%
Ordinary

Financials

Year2014
Net Worth£83,387
Cash£82,362
Current Liabilities£8,703

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (1 page)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 October 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
27 October 2017Amended total exemption small company accounts made up to 31 July 2016 (5 pages)
14 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
14 August 2017Notification of James Mccaig as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
14 August 2017Notification of James Mccaig as a person with significant control on 14 August 2017 (2 pages)
5 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
5 August 2011Appointment of James Mccaig as a director (3 pages)
5 August 2011Appointment of James Mccaig as a director (3 pages)
26 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 July 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 July 2011Incorporation (23 pages)
20 July 2011Incorporation (23 pages)