Company NameJupiter Premier Services Limited
Company StatusDissolved
Company NumberSC416591
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameDocument6 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Director

Director NameMr Stuart Sands Benson Geddes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17e Britannia Way
Renfrew
PA4 0LS
Scotland

Location

Registered AddressUnit 15 Moss Rd
Moss Edge Industrial Estate
Linwood
PA3 3HR
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood

Shareholders

1 at £1Stuart Sands Benson Geddes
100.00%
Ordinary

Financials

Year2014
Net Worth£244
Current Liabilities£38,142

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End25 February

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
1 March 2019Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2019Current accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
27 February 2019Current accounting period extended from 26 February 2019 to 30 April 2019 (1 page)
22 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
24 April 2018Director's details changed for Mr Stuart Geddes on 24 April 2018 (2 pages)
24 April 2018Change of details for Mr Stuart Geddes as a person with significant control on 24 April 2018 (2 pages)
28 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
9 May 2017Registered office address changed from Unit G2.5a Trident House 175 Renfrew Road Paisley Renfrewshire Pa34 Ef to Unit 15 Moss Rd Moss Edge Industrial Estate Linwood PA3 3HR on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from Unit G2.5a Trident House 175 Renfrew Road Paisley Renfrewshire Pa34 Ef to Unit 15 Moss Rd Moss Edge Industrial Estate Linwood PA3 3HR on 9 May 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
28 November 2016Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page)
30 August 2016Registered office address changed from 17E Britannia Way Renfrew PA4 0LS to Unit G2.5a Trident House 175 Renfrew Road Paisley Renfrewshire Pa34 Ef on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from 17E Britannia Way Renfrew PA4 0LS to Unit G2.5a Trident House 175 Renfrew Road Paisley Renfrewshire Pa34 Ef on 30 August 2016 (2 pages)
19 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)