Company NameMj Project Holdings Limited
DirectorsKaren Ann Stephen and Mark Alexander Stephen
Company StatusActive
Company NumberSC620140
CategoryPrivate Limited Company
Incorporation Date4 February 2019(5 years, 2 months ago)
Previous NameRooser Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMrs Karen Ann Stephen
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameMr Mark Alexander Stephen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months
RoleFish Monger
Country of ResidenceScotland
Correspondence Address23 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
Director NameMr Joel Michael Watt
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address525 525 Ferry Road
Edinburgh
EH5 2FF
Scotland

Location

Registered Address23 Strichen Court
Fraserburgh
Aberdeenshire
AB43 9SZ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

11 December 2020Compulsory strike-off action has been discontinued (1 page)
10 December 2020Cessation of Joel Michael Watt as a person with significant control on 1 December 2020 (1 page)
10 December 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
10 December 2020Notification of Mark Alexander Stephen as a person with significant control on 1 December 2020 (2 pages)
10 December 2020Notification of Karen Ann Stephen as a person with significant control on 1 December 2020 (2 pages)
4 December 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (3 pages)
4 December 2020Termination of appointment of Joel Michael Watt as a director on 1 December 2020 (1 page)
4 December 2020Registered office address changed from 525 525 Ferry Road Edinburgh Scotland EH5 2FF United Kingdom to 23 Strichen Court Fraserburgh Aberdeenshire AB43 9SZ on 4 December 2020 (2 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 300
(4 pages)
26 October 2019Appointment of Mrs Karen Ann Stephen as a director on 14 October 2019 (2 pages)
26 October 2019Appointment of Mr Mark Alexander Stephen as a director on 14 October 2019 (2 pages)
15 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
(3 pages)
4 February 2019Incorporation
Statement of capital on 2019-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)