Company NameJane's Interiors Limited
Company StatusDissolved
Company NumberSC439577
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameJanes's Interiors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Earle Blyth Davidson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2013(1 day after company formation)
Appointment Duration7 years, 9 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Director NameMrs Elspeth Jane Davidson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2013(1 day after company formation)
Appointment Duration7 years, 9 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Woodburn Place
Aberdeen
AB15 8JS
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2013(same day as company formation)
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Earle Davidson
50.00%
Ordinary
1 at £1Elspeth Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£30,975
Cash£21,312
Current Liabilities£115,974

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
11 March 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
8 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 February 2017Termination of appointment of Infinity Secretaries Limited as a secretary on 12 December 2016 (1 page)
22 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
22 February 2017Termination of appointment of Infinity Secretaries Limited as a secretary on 12 December 2016 (1 page)
22 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
28 October 2016Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 64 Allardice Street Stonehaven AB39 2AA on 28 October 2016 (2 pages)
28 October 2016Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 64 Allardice Street Stonehaven AB39 2AA on 28 October 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Director's details changed for Mrs Elspeth Jane Davidson on 1 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Earle Blyth Davidson on 1 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Earle Blyth Davidson on 1 January 2016 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Director's details changed for Mrs Elspeth Jane Davidson on 1 January 2016 (2 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(5 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(5 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(5 pages)
4 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
23 December 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
23 December 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
14 January 2013Appointment of Mr Earle Blyth Davidson as a director (2 pages)
14 January 2013Appointment of Mrs Elspeth Jane Davidson as a director (2 pages)
14 January 2013Appointment of Mrs Elspeth Jane Davidson as a director (2 pages)
14 January 2013Appointment of Mr Earle Blyth Davidson as a director (2 pages)
14 January 2013Termination of appointment of Simon Cowie as a director (1 page)
14 January 2013Termination of appointment of Simon Cowie as a director (1 page)
7 January 2013Company name changed janes's interiors LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed janes's interiors LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)