Company NameSJS Scotland Ltd.
Company StatusDissolved
Company NumberSC486410
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 6 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)
Previous NameScot Joinery Services Ltd

Business Activity

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

Directors

Director NameMr Michael Totten Rylance
Date of BirthMarch 1990 (Born 34 years ago)
NationalityScottish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Turriff Street
Dundee
DD3 8RG
Scotland
Director NameMr Kenneth David Morrison
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craigie View
Perth
PH2 0DP
Scotland

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 October 2015Delivered on: 16 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 66 Tay Street Perth PH2 8RA on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 66 Tay Street Perth PH2 8RA on 13 April 2017 (2 pages)
22 February 2017Order of court recall of provisional liquidator (1 page)
22 February 2017Order of court recall of provisional liquidator (1 page)
10 November 2016Registered office address changed from 66 Tay Street Perth PH2 8RA to 56 Palmerston Place Edinburgh EH12 5AY on 10 November 2016 (2 pages)
10 November 2016Appointment of a provisional liquidator (1 page)
10 November 2016Registered office address changed from 66 Tay Street Perth PH2 8RA to 56 Palmerston Place Edinburgh EH12 5AY on 10 November 2016 (2 pages)
10 November 2016Appointment of a provisional liquidator (1 page)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 October 2015Registration of charge SC4864100001, created on 16 October 2015 (10 pages)
16 October 2015Registration of charge SC4864100001, created on 16 October 2015 (10 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(5 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(5 pages)
24 April 2015Company name changed scot joinery services LTD\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
24 April 2015Company name changed scot joinery services LTD\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
24 February 2015Termination of appointment of Kenneth David Morrison as a director on 17 February 2015 (1 page)
24 February 2015Termination of appointment of Kenneth David Morrison as a director on 17 February 2015 (1 page)
16 October 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 October 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 October 2014Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
16 October 2014Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 4
(24 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 4
(24 pages)