Heugh Industrial Estate
North Berwick
EH39 5PX
Scotland
Director Name | Mr John Paul McLachlan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | St Abbs Suite The Lighthouse Heugh Industrial Estate North Berwick EH39 5PX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Frederick Craig |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Westerhill Road Bishopbriggs Glasgow G64 2QQ Scotland |
Director Name | Mr Michael Craig |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 2019) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | St Abbs Suite The Lighthouse Heugh Industrial Estate North Berwick EH39 5PX Scotland |
Director Name | Mrs Janet Elizabeth Craig |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | St Abbs Suite The Lighthouse Heugh Industrial Estate North Berwick EH39 5PX Scotland |
Director Name | Mrs Catherine Mary Connelly |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Abbs Suite The Lighthouse Heugh Industrial Estate North Berwick EH39 5PX Scotland |
Registered Address | St Abbs Suite The Lighthouse Heugh Industrial Estate North Berwick EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Michael Craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,028 |
Cash | £76,674 |
Current Liabilities | £900 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months from now) |
21 April 2023 | Company name changed jps deli LTD\certificate issued on 21/04/23
|
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
7 October 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
26 October 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 November 2019 | Resolutions
|
5 November 2019 | Appointment of Mr John Paul Mclachlan as a director on 5 November 2019 (2 pages) |
26 September 2019 | Termination of appointment of Michael Craig as a director on 12 September 2019 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
4 September 2019 | Cessation of Michael Craig as a person with significant control on 3 September 2019 (1 page) |
4 September 2019 | Notification of Ross Mclellan as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Catherine Connelly as a director on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Janet Elizabeth Craig as a director on 3 September 2019 (1 page) |
3 September 2019 | Registered office address changed from C/O Lindsays 100 Queen Street Glasgow G1 3DN Scotland to St Abbs Suite the Lighthouse Heugh Industrial Estate North Berwick EH39 5PX on 3 September 2019 (1 page) |
22 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Ross Mclellan as a director on 11 December 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 November 2017 | Appointment of Mrs Catherine Connelly as a director on 7 November 2017 (2 pages) |
8 November 2017 | Appointment of Mrs Catherine Connelly as a director on 7 November 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Michael Craig on 25 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Michael Craig on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017 (1 page) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 September 2016 | Appointment of Mrs Janet Elizabeth Craig as a director on 1 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Janet Elizabeth Craig as a director on 1 September 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 January 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
15 January 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 March 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
3 March 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
4 February 2015 | Termination of appointment of Frederick Craig as a director on 21 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Frederick Craig as a director on 21 January 2015 (2 pages) |
4 February 2015 | Appointment of Michael Craig as a director on 21 January 2015 (3 pages) |
4 February 2015 | Appointment of Michael Craig as a director on 21 January 2015 (3 pages) |
2 February 2015 | Registered office address changed from 16 Westerhill Road Bishopbriggs Glasgow G64 2QQ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 16 Westerhill Road Bishopbriggs Glasgow G64 2QQ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 16 Westerhill Road Bishopbriggs Glasgow G64 2QQ to C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA on 2 February 2015 (2 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 September 2013 | Total exemption full accounts made up to 31 July 2013 (19 pages) |
12 September 2013 | Total exemption full accounts made up to 31 July 2013 (19 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 September 2012 | Appointment of Frederick Craig as a director (3 pages) |
26 September 2012 | Appointment of Frederick Craig as a director (3 pages) |
19 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 July 2012 | Incorporation (21 pages) |
11 July 2012 | Incorporation (21 pages) |