Company NameJAX Asbestos Solutions Ltd
DirectorLaura Anne Cameron
Company StatusActive - Proposal to Strike off
Company NumberSC585607
CategoryPrivate Limited Company
Incorporation Date15 January 2018(6 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste
Section HTransportation and storage
SIC 49420Removal services
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74901Environmental consulting activities

Directors

Director NameMiss Laura Anne Cameron
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(1 year, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1d Kelvin Park South
East Kilbride
Glasgow
South Lanarkshire
G75 0RH
Scotland
Director NameMrs Deirdre Cameron
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address29 Kittoch Street
East Kilbride
G74 4JW
Scotland

Location

Registered AddressUnit 1d Kelvin Park South
East Kilbride
Glasgow
South Lanarkshire
G75 0RH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 April 2022 (2 years ago)
Next Return Due26 April 2023 (overdue)

Filing History

24 January 2023First Gazette notice for voluntary strike-off (1 page)
20 January 2023Voluntary strike-off action has been suspended (1 page)
16 January 2023Application to strike the company off the register (1 page)
11 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2022Change of details for Miss Laura Anne Cameron as a person with significant control on 15 September 2022 (2 pages)
15 September 2022Registered office address changed from Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB Scotland to Unit 1D Kelvin Park South East Kilbride Glasgow South Lanarkshire G75 0RH on 15 September 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
25 February 2022Cessation of Sean Cameron as a person with significant control on 25 February 2022 (1 page)
25 February 2022Notification of Laura Anne Cameron as a person with significant control on 25 February 2022 (2 pages)
21 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 196
(3 pages)
21 January 2022Cessation of Laura Anne Cameron as a person with significant control on 20 January 2022 (1 page)
21 January 2022Director's details changed for Miss Laura Anne Cameron on 21 January 2022 (2 pages)
21 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
21 January 2022Notification of Sean Cameron as a person with significant control on 20 January 2022 (2 pages)
21 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 101
(3 pages)
21 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 116
(3 pages)
21 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 200
(3 pages)
21 January 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 192
(3 pages)
19 January 2022Registered office address changed from 29 Kittoch Street East Kilbride G74 4JW Scotland to Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB on 19 January 2022 (1 page)
25 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
3 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 April 2019Notification of Laura Anne Cameron as a person with significant control on 8 April 2019 (2 pages)
11 April 2019Termination of appointment of Deirdre Cameron as a director on 8 April 2019 (1 page)
11 April 2019Cessation of Deirdre Cameron as a person with significant control on 8 April 2019 (1 page)
8 April 2019Appointment of Miss Laura Anne Cameron as a director on 8 April 2019 (2 pages)
6 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 January 2018Incorporation
Statement of capital on 2018-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)