Company NameDominic Jack Limited
Company StatusDissolved
Company NumberSC437786
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameKinburn (178) Limited

Business Activity

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

Directors

Director NameDominic Scott Jack
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 month after company formation)
Appointment Duration8 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director NameFrancine Marie Jack
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2013(1 month after company formation)
Appointment Duration8 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameMurray Donald Llp (Corporation)
StatusResigned
Appointed28 November 2012(same day as company formation)
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2019)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressKitchin Head Office
108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Dominic Jack
75.00%
Ordinary A
3 at £1Alison Jack
3.00%
Ordinary D
3 at £1David Jack
3.00%
Ordinary C
2 at £1Oscar Jack
2.00%
Ordinary F
2 at £1Ruben Jack
2.00%
Ordinary E
15 at £1Francine Jack
15.00%
Ordinary B

Financials

Year2014
Net Worth£37,401
Cash£161,237
Current Liabilities£222,146

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 March 2019Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 October 2018Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 24 October 2018 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with updates (7 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (7 pages)
22 November 2017Change of details for Mr Dominic Scott Jack as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Change of details for Mr Dominic Scott Jack as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Director's details changed for Francine Marie Jack on 1 January 2013 (2 pages)
20 November 2017Director's details changed for Francine Marie Jack on 1 January 2013 (2 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(7 pages)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(7 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
11 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
11 June 2015Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page)
11 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
11 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
11 June 2015Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
23 December 2014Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Memorandum and Articles of Association (32 pages)
6 March 2014Memorandum and Articles of Association (32 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 December 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
12 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(6 pages)
12 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(6 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
12 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 100
(6 pages)
21 March 2013Termination of appointment of Alistair Lang as a director (1 page)
21 March 2013Termination of appointment of Alistair Lang as a director (1 page)
11 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
11 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
17 January 2013Appointment of Francine Marie Jack as a director (2 pages)
17 January 2013Appointment of Francine Marie Jack as a director (2 pages)
17 January 2013Appointment of Dominic Scott Jack as a director (2 pages)
17 January 2013Appointment of Dominic Scott Jack as a director (2 pages)
6 December 2012Company name changed kinburn (178) LIMITED\certificate issued on 06/12/12
  • CONNOT ‐
(3 pages)
6 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-03
(1 page)
6 December 2012Company name changed kinburn (178) LIMITED\certificate issued on 06/12/12
  • CONNOT ‐
(3 pages)
6 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-03
(1 page)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
28 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)