Company NameAtelier Jeffreys Ltd
Company StatusDissolved
Company NumberSC450822
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameJeffreys Interiors Atelier Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameBryce Jeffrey Laing
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Row
Meiklour
Perthshire
PH2 6EB
Scotland

Location

Registered Address1 The Row
Meiklour
Perthshire
PH2 6EB
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bryce Jeffrey Laing
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 December 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
16 July 2020Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 16 July 2020 (2 pages)
16 July 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
12 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
24 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 July 2017Notification of Bryce Jeffrey Laing as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 8 North West Circus Place Edinburgh EH3 6st on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 July 2017Notification of Bryce Jeffrey Laing as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 8 North West Circus Place Edinburgh EH3 6st on 24 July 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 August 2016Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Bryce Jeffrey Laing on 15 August 2016 (2 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
30 June 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
12 February 2014Company name changed jeffreys interiors atelier LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Company name changed jeffreys interiors atelier LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Incorporation (22 pages)
24 May 2013Incorporation (22 pages)