Company NameJ.A. Fluids Consultant Services Limited
Company StatusDissolved
Company NumberSC416274
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 3 months 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 Edward Murray Phimister
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleServices To Oil Industry
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMrs Sally Phimister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(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
Appointed06 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Edward Murray Phimister
60.00%
Ordinary
40 at £1Sally Phimister
40.00%
Ordinary

Financials

Year2014
Net Worth£59,526
Cash£93,415
Current Liabilities£35,097

Accounts

Latest Accounts12 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End12 June

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (3 pages)
24 July 2020Micro company accounts made up to 12 June 2020 (7 pages)
14 July 2020Previous accounting period shortened from 28 February 2021 to 12 June 2020 (1 page)
13 May 2020Micro company accounts made up to 29 February 2020 (7 pages)
15 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page)
16 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2012Appointment of Edward Murray Phimister as a director (3 pages)
27 February 2012Appointment of Sally Phimister as a director (3 pages)
27 February 2012Appointment of Edward Murray Phimister as a director (3 pages)
27 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
27 February 2012Appointment of Sally Phimister as a director (3 pages)
27 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
20 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
6 February 2012Incorporation (22 pages)
6 February 2012Incorporation (22 pages)