JHG (1999) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJHG (1999) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009265
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JHG (1999) LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is JHG (1999) LIMITED located?

    Registered Office Address
    Mazars Llp
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JHG (1999) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES HOWDEN GROUP LIMITEDNov 12, 1914Nov 12, 1914

    What are the latest accounts for JHG (1999) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for JHG (1999) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 01, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 30, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of John Beal Preston as a director

    1 pagesTM01

    Annual return made up to Aug 30, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    3 pages363a

    Who are the officers of JHG (1999) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Secretary
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    BritishDirector35733600002
    MCELLIGOTT, Thomas Gary
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    Director
    Chepstow
    Portesbery Road
    GU15 3TF Camberley
    Surrey
    EnglandBritishDirector51922930003
    STONE, Jeffrey Brian
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    Director
    Keepers
    Portesbery Road
    GU15 3TD Camberley
    Surrey
    EnglandBritishDirector35733600002
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Secretary
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    British161950001
    ALLISON, James Norman
    Dyke House
    Rowantreehill Rd
    PA13 4PE Kilmacolm
    Renfrewshire
    Director
    Dyke House
    Rowantreehill Rd
    PA13 4PE Kilmacolm
    Renfrewshire
    BritishEngineer34496350001
    BEAL PRESTON, John
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    Director
    10 Peatmoor Close
    Church Road
    GU13 8LE Fleet
    Hampshire
    EnglandBritishDirector14184950001
    BROWN, James
    35 Dunglass Avenue
    G14 9EJ Glasgow
    Director
    35 Dunglass Avenue
    G14 9EJ Glasgow
    BritishAccountant36378360001
    COOPER, Michael John
    24 Marrowells
    KT13 9RN Weybridge
    Surrey
    Director
    24 Marrowells
    KT13 9RN Weybridge
    Surrey
    United KingdomBritishDirector67011240001
    DIBBLE, Thomas
    30 Pinewood Avenue
    Lenzie
    G66 4EQ Glasgow
    Lanarkshire
    Scotland
    Director
    30 Pinewood Avenue
    Lenzie
    G66 4EQ Glasgow
    Lanarkshire
    Scotland
    BritishChartered Accountant161970001
    JOHNSTON, Grant Cook
    67 West Coats Road
    Cambuslang
    G72 8AE Glasgow
    Lanarkshire
    Director
    67 West Coats Road
    Cambuslang
    G72 8AE Glasgow
    Lanarkshire
    BritishAccountant777510001
    LODGE, Geoffrey Malcolm
    The Manor House
    HP22 4HW Oving
    Aylesbury
    Director
    The Manor House
    HP22 4HW Oving
    Aylesbury
    United KingdomBritishDirector14184980004
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Director
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    BritishAccountant161950001
    MCCREERY, Ian Murray
    The Lofts
    Bonar Crscent
    PA11 3EQ Bridge Of Weir
    Director
    The Lofts
    Bonar Crscent
    PA11 3EQ Bridge Of Weir
    ScotlandBritishAccountant124834310001
    MCLEAN, Nicol
    Dunbritton 1 West Chapelton Avenue
    Bearsden
    G61 2DG Glasgow
    Lanarkshire
    Director
    Dunbritton 1 West Chapelton Avenue
    Bearsden
    G61 2DG Glasgow
    Lanarkshire
    BritishEngineer164760001
    PENFOLD, Michael Charles Herbert
    31 Main Road
    Fairlie
    KA29 0DL Largs
    Ayrshire
    Director
    31 Main Road
    Fairlie
    KA29 0DL Largs
    Ayrshire
    BritishEngineer164520001
    STAFFORD, William Robert Alexander
    11 Anna Vale Avenue
    Carryduff
    BT8 8NZ Belfast
    Co Down
    N Ireland
    Director
    11 Anna Vale Avenue
    Carryduff
    BT8 8NZ Belfast
    Co Down
    N Ireland
    BritishEngineer36160970001
    WATSON, Ronald Norman Stewart
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    Director
    Dalarne
    Pier Road
    G84 8LJ Rhu
    Dunbartonshire
    BritishAccountant161980001

    Does JHG (1999) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 03, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 1999Registration of a charge (410)
    • Jun 04, 2001Alteration to a floating charge (466 Scot)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0