Company NameJames Dow Limited
DirectorsAndrew James Still and James Alexander Still
Company StatusActive
Company NumberSC411859
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Previous NameD J B Investments Ltd.

Business Activity

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

Directors

Director NameAndrew James Still
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66b Midmills Road
Inverness
Inverness-Shire
IV2 3QL
Scotland
Director NameJames Alexander Still
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(10 months, 1 week after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address144 Culduthel Road
Inverness
Inverness-Shire
IV2 4BQ
Scotland
Secretary NameHazel Still
StatusCurrent
Appointed02 August 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address66b Midmills Road
Inverness
IV2 3QL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 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
Appointed23 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitednis-ltd.com

Location

Registered Address62 Harbour Road
Inverness
IV1 1UF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

65 at £1Andrew James Still
50.00%
Ordinary A
35 at £1Hazel Still
26.92%
Ordinary A
15 at £1James Still
11.54%
Ordinary B
15 at £1Maureen Still
11.54%
Ordinary B

Financials

Year2014
Net Worth£83,963
Cash£46,954
Current Liabilities£121,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

24 March 2023Delivered on: 31 March 2023
Persons entitled: Moray Office Supplies Limited

Classification: A registered charge
Outstanding

Filing History

31 March 2023Registration of charge SC4118590001, created on 24 March 2023 (18 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
28 November 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
25 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
2 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
2 August 2017Appointment of Hazel Still as a secretary on 2 August 2017 (2 pages)
2 August 2017Appointment of Hazel Still as a secretary on 2 August 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 130
(5 pages)
3 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 130
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 130
(5 pages)
22 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 130
(5 pages)
25 November 2014Registered office address changed from 4Th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 62 Harbour Road Inverness IV1 1UF on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 4Th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT to 62 Harbour Road Inverness IV1 1UF on 25 November 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 130
(5 pages)
4 December 2013Director's details changed for Andrew James Still on 25 November 2012 (2 pages)
4 December 2013Director's details changed for Andrew James Still on 25 November 2012 (2 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 130
(5 pages)
9 September 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
7 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 130
(4 pages)
7 November 2012Change of share class name or designation (2 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co shall have power to iss further a ord shares @ £1 and b ord shares @ £1 02/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 November 2012Change of share class name or designation (2 pages)
7 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 130
(4 pages)
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co shall have power to iss further a ord shares @ £1 and b ord shares @ £1 02/11/2012
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 130
(4 pages)
22 October 2012Appointment of James Alexander Still as a director (2 pages)
22 October 2012Appointment of James Alexander Still as a director (2 pages)
16 April 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 April 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-01
(1 page)
4 April 2012Company name changed d j b investments LTD.\certificate issued on 04/04/12
  • CONNOT ‐
(3 pages)
4 April 2012Company name changed d j b investments LTD.\certificate issued on 04/04/12
  • CONNOT ‐
(3 pages)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-01
(1 page)
21 December 2011Appointment of Andrew James Still as a director (3 pages)
21 December 2011Appointment of Andrew James Still as a director (3 pages)
25 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2011Incorporation (22 pages)
23 November 2011Incorporation (22 pages)