Company NameJaryl Im Ltd
Company StatusDissolved
Company NumberSC469393
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr James Alan Low
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleKnowledge Management Consultant
Country of ResidenceScotland
Correspondence Address272 272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address272 272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Low
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
11 September 2018Voluntary strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
23 April 2018Registered office address changed from Aodann House 59 Schoolhill Drive Portlethen Aberdeen Aberdeenshire AB12 4PN to 272 272 Bath Street Glasgow G2 4JR on 23 April 2018 (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
22 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
26 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
6 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 March 2015Director's details changed for James Alan Low on 30 September 2014 (2 pages)
2 March 2015Director's details changed for James Alan Low on 30 September 2014 (2 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
14 October 2014Registered office address changed from 72 Burns Road Aberdeenaberdeen to Aodann House 59 Schoolhill Drive Portlethen Aberdeen Aberdeenshire AB12 4PN on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from 72 Burns Road Aberdeenaberdeen to Aodann House 59 Schoolhill Drive Portlethen Aberdeen Aberdeenshire AB12 4PN on 14 October 2014 (2 pages)
25 April 2014Registered office address changed from 10 Crollshillock Place Newtonhill Aberdeenshire AB39 3RF Scotland on 25 April 2014 (2 pages)
25 April 2014Registered office address changed from 10 Crollshillock Place Newtonhill Aberdeenshire AB39 3RF Scotland on 25 April 2014 (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(36 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(36 pages)