JHG (1999) LIMITED
Overview
Company Name | JHG (1999) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC009265 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JHG (1999) LIMITED?
Company Name | From | Until |
---|---|---|
JAMES HOWDEN GROUP LIMITED | Nov 12, 1914 | Nov 12, 1914 |
What are the latest accounts for JHG (1999) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for JHG (1999) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 01, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of John Beal Preston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a |
Who are the officers of JHG (1999) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STONE, Jeffrey Brian | Secretary | Keepers Portesbery Road GU15 3TD Camberley Surrey | British | Director | 35733600002 | |||||
MCELLIGOTT, Thomas Gary | Director | Chepstow Portesbery Road GU15 3TF Camberley Surrey | England | British | Director | 51922930003 | ||||
STONE, Jeffrey Brian | Director | Keepers Portesbery Road GU15 3TD Camberley Surrey | England | British | Director | 35733600002 | ||||
MACLACHLAN, Alan George | Secretary | Park Cottage 1 Church Street Limekilns KY11 3HT Dunfermline Fife Scotland | British | 161950001 | ||||||
ALLISON, James Norman | Director | Dyke House Rowantreehill Rd PA13 4PE Kilmacolm Renfrewshire | British | Engineer | 34496350001 | |||||
BEAL PRESTON, John | Director | 10 Peatmoor Close Church Road GU13 8LE Fleet Hampshire | England | British | Director | 14184950001 | ||||
BROWN, James | Director | 35 Dunglass Avenue G14 9EJ Glasgow | British | Accountant | 36378360001 | |||||
COOPER, Michael John | Director | 24 Marrowells KT13 9RN Weybridge Surrey | United Kingdom | British | Director | 67011240001 | ||||
DIBBLE, Thomas | Director | 30 Pinewood Avenue Lenzie G66 4EQ Glasgow Lanarkshire Scotland | British | Chartered Accountant | 161970001 | |||||
JOHNSTON, Grant Cook | Director | 67 West Coats Road Cambuslang G72 8AE Glasgow Lanarkshire | British | Accountant | 777510001 | |||||
LODGE, Geoffrey Malcolm | Director | The Manor House HP22 4HW Oving Aylesbury | United Kingdom | British | Director | 14184980004 | ||||
MACLACHLAN, Alan George | Director | Park Cottage 1 Church Street Limekilns KY11 3HT Dunfermline Fife Scotland | British | Accountant | 161950001 | |||||
MCCREERY, Ian Murray | Director | The Lofts Bonar Crscent PA11 3EQ Bridge Of Weir | Scotland | British | Accountant | 124834310001 | ||||
MCLEAN, Nicol | Director | Dunbritton 1 West Chapelton Avenue Bearsden G61 2DG Glasgow Lanarkshire | British | Engineer | 164760001 | |||||
PENFOLD, Michael Charles Herbert | Director | 31 Main Road Fairlie KA29 0DL Largs Ayrshire | British | Engineer | 164520001 | |||||
STAFFORD, William Robert Alexander | Director | 11 Anna Vale Avenue Carryduff BT8 8NZ Belfast Co Down N Ireland | British | Engineer | 36160970001 | |||||
WATSON, Ronald Norman Stewart | Director | Dalarne Pier Road G84 8LJ Rhu Dunbartonshire | British | Accountant | 161980001 |
Does JHG (1999) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
|
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