Company NameJJT Skybernetics Limited
Company StatusDissolved
Company NumberSC445974
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Dixon Beckett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr John Douglas Boyle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMr Jon Gardiner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RolePilot
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameMr John Douglas Boyle
StatusClosed
Appointed15 August 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 07 June 2016)
RoleCompany Director
Correspondence Address23 Thistle Drive
Portlethen
Aberdeen
AB12 4QH
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameMrs Wilma Eileen Gardiner
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed25 March 2013(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

400 at £1Anthony Beckett
40.00%
Ordinary
400 at £1Jon Gardiner
40.00%
Ordinary
100 at £1Alistair Watt
10.00%
Ordinary
100 at £1John Boyle
10.00%
Ordinary

Financials

Year2014
Net Worth-£22,972
Cash£2,153
Current Liabilities£79,530

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
11 March 2016Application to strike the company off the register (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Director's details changed for Mr Jon Gardiner on 15 December 2014 (2 pages)
31 March 2015Director's details changed for Mr Jon Gardiner on 15 December 2014 (2 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
2 September 2014Appointment of Mr John Douglas Boyle as a secretary on 15 August 2014 (2 pages)
2 September 2014Appointment of Mr John Douglas Boyle as a secretary on 15 August 2014 (2 pages)
2 September 2014Termination of appointment of Wilma Eileen Gardiner as a secretary on 15 August 2014 (1 page)
2 September 2014Termination of appointment of Wilma Eileen Gardiner as a secretary on 15 August 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1,000
(4 pages)
30 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1,000
(4 pages)
26 March 2013Appointment of Mr Jon Gardiner as a director (2 pages)
26 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,000
(3 pages)
26 March 2013Appointment of Mr John Douglas Boyle as a director (2 pages)
26 March 2013Appointment of Mr John Douglas Boyle as a director (2 pages)
26 March 2013Termination of appointment of James and George Collie as a secretary (1 page)
26 March 2013Appointment of Mrs Wilma Eileen Gardiner as a secretary (1 page)
26 March 2013Appointment of Mr Jon Gardiner as a director (2 pages)
26 March 2013Appointment of Mrs Wilma Eileen Gardiner as a secretary (1 page)
26 March 2013Termination of appointment of James and George Collie as a secretary (1 page)
26 March 2013Appointment of Mr Anthony Dixon Beckett as a director (2 pages)
26 March 2013Termination of appointment of Innes Miller as a director (1 page)
26 March 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 1,000
(3 pages)
26 March 2013Appointment of Mr Anthony Dixon Beckett as a director (2 pages)
26 March 2013Termination of appointment of Innes Miller as a director (1 page)
25 March 2013Incorporation (24 pages)
25 March 2013Incorporation (24 pages)