Company NameJM Ai&E Ltd
Company StatusDissolved
Company NumberSC454724
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr John Mackinnon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1/1 30
Broompark Drive
Glasgow
G31 2BX
Scotland
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2013(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor
5 High Street Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address40a Speirs Wharf
Glasgow
G4 9TH
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

1 at £1John Mackinnon
100.00%
Ordinary

Financials

Year2014
Net Worth£10,213
Cash£2,913
Current Liabilities£3,555

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (1 page)
31 July 2017Application to strike the company off the register (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Notification of John Mackinnon as a person with significant control on 7 July 2017 (2 pages)
10 July 2017Notification of John Mackinnon as a person with significant control on 7 July 2017 (2 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
5 December 2016Registered office address changed from Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Termination of appointment of Duport Secretary Limited as a secretary on 18 July 2014 (1 page)
7 August 2014Termination of appointment of Duport Secretary Limited as a secretary on 18 July 2014 (1 page)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Registered office address changed from 3/2, 133 Onslow Drive Glasgow G31 2QA Scotland to Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 3/2, 133 Onslow Drive Glasgow G31 2QA Scotland to Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 3/2, 133 Onslow Drive Glasgow G31 2QA Scotland to Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS on 7 August 2014 (1 page)
7 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
30 July 2014Termination of appointment of Duport Secretary Limited as a secretary on 18 July 2014 (2 pages)
30 July 2014Termination of appointment of Duport Secretary Limited as a secretary on 18 July 2014 (2 pages)
28 April 2014Registered office address changed from 1/1 30 Broompark Drive Glasgow G31 2BX Scotland on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 1/1 30 Broompark Drive Glasgow G31 2BX Scotland on 28 April 2014 (1 page)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(21 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(21 pages)