Company NameJust Cover Limited
Company StatusDissolved
Company NumberSC450347
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NamesNumber Nine Software Scores Limited and I Vestco (EU) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr James Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressFlat 3 4 Bank Street
Glasgow
G12 8JQ
Scotland
Director NameMr James Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address1-3 10 Linden Street
Linden Street
Glasgow
Lanarkshire
G13 1DQ
Scotland
Director NameMs Nancy Reid
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(9 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Spiers Grove
Thornliebank
Glasgow
G46 7RL
Scotland
Secretary NameMs Nancy Reid
StatusResigned
Appointed07 March 2014(9 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 February 2015)
RoleCompany Director
Correspondence Address6 Spiers Grove
Thornliebank
Glasgow
G46 7RL
Scotland

Contact

Websitewww.justcover.ie
Email address[email protected]

Location

Registered AddressFlat 3 4 Bank Street
Glasgow
G12 8JQ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1James Daly
100.00%
Ordinary

Financials

Year2014
Net Worth-£500
Current Liabilities£500

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Registered office address changed from 01,100 Novar Drive Glasgow G12 9st to Flat 3 4 Bank Street Glasgow G12 8JQ on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 01,100 Novar Drive Glasgow G12 9st to Flat 3 4 Bank Street Glasgow G12 8JQ on 9 March 2017 (2 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(2 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(2 pages)
12 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page)
12 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
12 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
12 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page)
12 February 2015Appointment of Mr James Daly as a director on 1 February 2015 (2 pages)
12 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
12 February 2015Registered office address changed from 1-3 10 Linden Street Linden Street Glasgow Lanarkshire G13 1DQ to 01,100 Novar Drive Glasgow G12 9ST on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
12 February 2015Appointment of Mr James Daly as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Mr James Daly as a director on 1 February 2015 (2 pages)
12 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
12 February 2015Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page)
12 February 2015Registered office address changed from 1-3 10 Linden Street Linden Street Glasgow Lanarkshire G13 1DQ to 01,100 Novar Drive Glasgow G12 9ST on 12 February 2015 (1 page)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
7 March 2014Appointment of Ms Nancy Reid as a secretary (2 pages)
7 March 2014Appointment of Ms Nancy Reid as a director (2 pages)
7 March 2014Termination of appointment of James Daly as a director (1 page)
7 March 2014Appointment of Ms Nancy Reid as a secretary (2 pages)
7 March 2014Termination of appointment of James Daly as a director (1 page)
7 March 2014Appointment of Ms Nancy Reid as a director (2 pages)
31 January 2014Registered office address changed from 51/02 Fulton Street Glasgow G13 1DL Scotland on 31 January 2014 (1 page)
31 January 2014Company name changed I vestco (eu) LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Company name changed I vestco (eu) LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Registered office address changed from 51/02 Fulton Street Glasgow G13 1DL Scotland on 31 January 2014 (1 page)
26 November 2013Company name changed number nine software scores LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2013Company name changed number nine software scores LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)