Company NameJust Members Limited
DirectorBrian Keating
Company StatusActive
Company NumberSC470439
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Brian Keating
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Hyndland Road
Glasgow
G12 9HZ
Scotland
Director NameMs Nancy Reid
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 A Spiers Grove
Thornliebank
Glasgow
G46 7RL
Scotland
Director NameMs Nancy Reid
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Hyndland Road
Glasgow
G12 9HZ
Scotland
Secretary NameMs Nancy Reid
StatusResigned
Appointed07 March 2014(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 01 February 2015)
RoleCompany Director
Correspondence Address170 Hyndland Road
Glasgow
G12 9HZ
Scotland
Director NameMr Jose Albalad
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed01 February 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 March 2017)
RoleBusinessman
Country of ResidenceSpain
Correspondence Address170 Hyndland Road
Glasgow
G12 9HZ
Scotland
Secretary NameMr Jose Albalad
StatusResigned
Appointed01 February 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 March 2017)
RoleCompany Director
Correspondence Address170 Hyndland Road
Glasgow
G12 9HZ
Scotland

Location

Registered AddressAuchengare Station Road
Rhu
Helensburgh
G84 8LW
Scotland
ConstituencyArgyll and Bute
WardLomond North

Shareholders

1 at £1Jose Albalad
100.00%
Ordinary

Financials

Year2014
Net Worth-£45
Cash£4
Current Liabilities£50

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

28 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
14 August 2017Termination of appointment of Jose Albalad as a director on 1 March 2017 (2 pages)
14 August 2017Appointment of Brian Keating as a director on 1 March 2017 (3 pages)
14 August 2017Termination of appointment of Jose Albalad as a secretary on 1 March 2017 (2 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
19 February 2015Appointment of Mr Jose Albalad as a director on 1 February 2015 (2 pages)
19 February 2015Appointment of Mr Jose Albalad as a director on 1 February 2015 (2 pages)
13 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
13 February 2015Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page)
13 February 2015Appointment of Mr Jose Albalad as a secretary on 1 February 2015 (2 pages)
13 February 2015Termination of appointment of Nancy Reid as a secretary on 1 February 2015 (1 page)
13 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
13 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
13 February 2015Appointment of Mr Jose Albalad as a secretary on 1 February 2015 (2 pages)
13 February 2015Termination of appointment of Nancy Reid as a director on 1 February 2015 (1 page)
31 October 2014Registered office address changed from 6 a, Spiers Grove Thornliebank Glasgow G46 7RL Scotland to 170 Hyndland Road Glasgow G12 9HZ on 31 October 2014 (1 page)
7 March 2014Appointment of Ms Nancy Reid as a director (2 pages)
7 March 2014Appointment of Ms Nancy Reid as a secretary (2 pages)
7 March 2014Appointment of Ms Nancy Reid as a secretary (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)