Edinburgh
EH1 3PG
Scotland
Director Name | Mr Jamie Loughran |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 2013(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Second Avenue Glasgow G44 4TD Scotland |
Website | www.jloughranjoinery.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Jamie Loughran 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2019 | Final account prior to dissolution in a winding-up by the court (15 pages) |
14 January 2019 | Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 14 January 2019 (2 pages) |
14 January 2019 | Notice of winding up order (1 page) |
14 January 2019 | Court order notice of winding up (1 page) |
27 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2018 | Resolutions
|
24 November 2018 | Termination of appointment of Jamie Loughran as a director on 11 July 2018 (1 page) |
24 November 2018 | Appointment of Mr Luke Allen Pfister as a director on 11 July 2018 (2 pages) |
24 November 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
24 November 2018 | Registered office address changed from 12 the Crescent Clarkston Glasgow G76 8HT Scotland to 40 High Street Glasgow G1 1NL on 24 November 2018 (1 page) |
24 November 2018 | Cessation of Jamie Loughran as a person with significant control on 11 July 2018 (1 page) |
24 November 2018 | Notification of Luke Allen Pfister as a person with significant control on 10 July 2018 (2 pages) |
25 October 2018 | Registered office address changed from 1 Second Avenue Glasgow Renfrewshire G44 4TD to 12 the Crescent Clarkston Glasgow G76 8HT on 25 October 2018 (1 page) |
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 11 March 2015 Statement of capital on 2016-06-14
|
14 June 2016 | Administrative restoration application (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 June 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-06-14
|
14 June 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 June 2016 | Annual return made up to 11 March 2015 Statement of capital on 2016-06-14
|
14 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 June 2016 | Administrative restoration application (3 pages) |
14 June 2016 | Annual return made up to 11 March 2016 Statement of capital on 2016-06-14
|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 March 2013 | Incorporation (20 pages) |
11 March 2013 | Incorporation (20 pages) |