Company NameMJS Aberdeen Ltd
Company StatusDissolved
Company NumberSC554137
CategoryPrivate Limited Company
Incorporation Date10 January 2017(7 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameWoodcraft And Play Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Matthew Sherriffs
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2020)
RoleJoiner
Country of ResidenceScotland
Correspondence Address59 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Secretary NameMrs Faye Sherriffs
StatusClosed
Appointed16 March 2017(2 months after company formation)
Appointment Duration2 years, 10 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address59 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Director NameMrs Faye Gillian Sherriffs
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2017(8 months after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
Director NameMr Gordon Malcolm Charlton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Letter Road
Lyne Of Skene
Westhill
AB32 7FP
Scotland
Director NameCapall Slainte Ltd. (Corporation)
StatusResigned
Appointed10 January 2017(same day as company formation)
Correspondence Address6 Letter Road
Lyne Of Skene
Westhill
AB32 7FP
Scotland

Location

Registered Address59 Lawsondale Drive
Westhill
Aberdeenshire
AB32 6TU
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
17 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
13 May 2019Registered office address changed from 8 Letter Road Lyne of Skene Westhill AB32 7FP Scotland to 59 Lawsondale Drive Westhill Aberdeenshire AB32 6TU on 13 May 2019 (1 page)
13 May 2019Change of details for Mr Matthew Sherriffs as a person with significant control on 10 May 2019 (2 pages)
13 May 2019Secretary's details changed for Mrs Faye Sherriffs on 10 May 2019 (1 page)
13 May 2019Director's details changed for Mrs Faye Gillian Sherriffs on 10 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Matthew Sherriffs on 10 May 2019 (2 pages)
13 May 2019Change of details for Mrs Faye Gillian Sherriffs as a person with significant control on 10 May 2019 (2 pages)
6 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
5 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
9 October 2017Appointment of Mrs Faye Gillian Sherriffs as a director on 11 September 2017 (2 pages)
9 October 2017Appointment of Mrs Faye Gillian Sherriffs as a director on 11 September 2017 (2 pages)
17 August 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
17 August 2017Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Notification of Matthew Sherriffs as a person with significant control on 16 March 2017 (2 pages)
3 July 2017Notification of Matthew Sherriffs as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
3 July 2017Notification of Matthew Sherriffs as a person with significant control on 16 March 2017 (2 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
3 July 2017Notification of Faye Sherriffs as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Faye Sherriffs as a person with significant control on 16 March 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Notification of Faye Sherriffs as a person with significant control on 16 March 2017 (2 pages)
30 June 2017Cessation of Capall Slainte Ltd. as a person with significant control on 15 March 2017 (1 page)
30 June 2017Cessation of Apall Slainte Ltd. as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Capall Slainte Ltd. as a person with significant control on 15 March 2017 (1 page)
20 March 2017Registered office address changed from 6 Letter Road Lyne of Skene Westhill AB32 7FP Scotland to 8 Letter Road Lyne of Skene Westhill AB32 7FP on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Matthew Sherriffs as a director on 16 March 2017 (2 pages)
20 March 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
20 March 2017Appointment of Mrs Faye Sherriffs as a secretary on 16 March 2017 (2 pages)
20 March 2017Registered office address changed from 6 Letter Road Lyne of Skene Westhill AB32 7FP Scotland to 8 Letter Road Lyne of Skene Westhill AB32 7FP on 20 March 2017 (1 page)
20 March 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
20 March 2017Termination of appointment of Gordon Malcolm Charlton as a director on 16 March 2017 (1 page)
20 March 2017Appointment of Mr Matthew Sherriffs as a director on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Capall Slainte Ltd. as a director on 16 March 2017 (1 page)
20 March 2017Appointment of Mrs Faye Sherriffs as a secretary on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Gordon Malcolm Charlton as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Capall Slainte Ltd. as a director on 16 March 2017 (1 page)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 January 2017Incorporation
Statement of capital on 2017-01-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)