Company NameJANE Street Press Limited
Company StatusDissolved
Company NumberSC622959
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2021(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 08 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameMr Paul Michael Hepburn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12a Bonnington Road Lane
Edinburgh
EH6 5BJ
Scotland
Director NameMr Elliot Edwin George
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
14 December 2021Application to strike the company off the register (1 page)
23 November 2021Termination of appointment of Elliot Edwin George as a director on 10 November 2021 (1 page)
9 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
3 February 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
28 January 2021Cessation of Paul Michael Hepburn as a person with significant control on 14 January 2021 (1 page)
28 January 2021Notification of Robert James Dryburgh as a person with significant control on 14 January 2021 (2 pages)
27 January 2021Registered office address changed from 12a Bonnington Road Lane Edinburgh EH6 5BJ United Kingdom to 12 South Charlotte Street Edinburgh EH2 4AX on 27 January 2021 (1 page)
26 January 2021Termination of appointment of Paul Michael Hepburn as a director on 14 January 2021 (1 page)
26 January 2021Appointment of Mr Robert James Dryburgh as a director on 14 January 2021 (2 pages)
26 January 2021Appointment of Mr Elliot Edwin George as a director on 14 January 2021 (2 pages)
11 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)