Company NameSJF Installations Ltd
Company StatusDissolved
Company NumberSC425190
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven John Frame
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(2 days after company formation)
Appointment Duration8 years, 8 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/1 11 Raithburn Road
Castlemilk
Glasgow
G45 9RR
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 May 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Steven John Frame
100.00%
Ordinary

Financials

Year2014
Net Worth£1,195
Current Liabilities£4,001

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
1 June 2020Application to strike the company off the register (1 page)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019 (1 page)
14 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(4 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
18 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 April 2014 (1 page)
18 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 April 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
10 December 2012Appointment of Mr Steven John Frame as a director (2 pages)
10 December 2012Appointment of Mr Steven John Frame as a director (2 pages)
31 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 May 2012 (1 page)
30 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
30 May 2012Incorporation (28 pages)
30 May 2012Termination of appointment of Cosec Limited as a director (1 page)
30 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
30 May 2012Termination of appointment of Cosec Limited as a secretary (1 page)
30 May 2012Termination of appointment of Cosec Limited as a director (1 page)
30 May 2012Termination of appointment of James Mcmeekin as a director (1 page)
30 May 2012Incorporation (28 pages)