JARVIS (SCOTLAND) LIMITED
Overview
| Company Name | JARVIS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC043285 |
| 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 JARVIS (SCOTLAND) LIMITED?
- (4521) /
Where is JARVIS (SCOTLAND) LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JARVIS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHANKS & MCEWAN (CONTRACTORS) LIMITED | Dec 21, 1989 | Dec 21, 1989 |
| SHANKS AND MCEWAN (CONTRACTORS) LIMITED | Mar 25, 1966 | Mar 25, 1966 |
What are the latest accounts for JARVIS (SCOTLAND) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2011 |
| Next Accounts Due On | Dec 31, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2010 |
What is the status of the latest confirmation statement for JARVIS (SCOTLAND) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 30, 2016 |
| Next Confirmation Statement Due | Jul 14, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for JARVIS (SCOTLAND) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JARVIS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Court order Order of court - dissolution void | 1 pages | OC-DV | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||
legacy | pages | 287 | ||
legacy | pages | 287 | ||
legacy | pages | 287 | ||
legacy | pages | 287 | ||
A selection of documents registered before 1 January 1995 | 54 pages | PRE95 | ||
Certificate of change of name Company name changed\certificate issued on 20/12/89 | 2 pages | CERTNM | ||
A selection of documents registered before 1 January 1987 | pages | PRE87 | ||
Who are the officers of JARVIS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
| BUTTERY, Alison Tracey | Secretary | 9 Cornish Court 16 Bridlington Road N9 7RS London | British | 61671200001 | ||||||
| HODGE, Stanley Bertrand John | Secretary | 140 Newton Street PA16 8SJ Greenock Renfrewshire | British | 914870001 | ||||||
| KENDALL, Robert William | Secretary | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | British | 20374510001 | ||||||
| KINGDON, Patricia Ann | Secretary | 76 Whitworth Road NN1 4HJ Northampton | British | 53054840001 | ||||||
| QUEENSFERRY SECRETARIES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HG Edinburgh | 38051430002 | |||||||
| AKINLADE, Mark Adeyemi Asagba | Director | The Haven Woodview Close KT21 1HA Ashtead Surrey | England | British | 116740230002 | |||||
| BROOKFIELD, Robert Manuel | Director | St Margarets 2 Royal Terrace EH49 6HQ Linlithgow West Lothian | British | 38079420001 | ||||||
| COLEMAN, Brian Arthur | Director | Orchardville Hazelbank ML11 9XL Lanark Lanarkshire | British | 914950001 | ||||||
| CUNNINGHAM, Anthony | Director | Brafferton YO61 2NZ York The Old Vicarage North Yorkshire United Kingdom | England | British | 135811090001 | |||||
| CURR, John | Director | 10 Irvine Gardens Milton Of Campsie G65 8JL Glasgow Lanarkshire | British | 9489950001 | ||||||
| DOWNES, David John | Director | Holden Brook New Barn Lane RH5 5PF Ockley Surrey | United Kingdom | British | 37289200002 | |||||
| EASTON, Alexander | Director | 6 Hunterhill Avenue PA2 6SP Paisley Renfrewshire | British | 914970001 | ||||||
| FEAST, Roger | Director | 42 Bounds Oak Way TN4 0TN Tunbridge Wells Kent | British | 64295140001 | ||||||
| FITZGERALD, Joseph James | Director | 15 Bentinck Street KA4 8HT Galston Ayrshire | British | 9489860001 | ||||||
| FORREST, Ian Gordon | Director | 7 The Green Caldecott LE16 8RR Market Harborough Leicestershire | British | 914980002 | ||||||
| FOWLER, Alastair John Neil | Director | 45 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 84920001 | ||||||
| FREEBORN, David Michael | Director | Kettridges Wood End CB11 3SN Widdington Essex | British | 41022930001 | ||||||
| GALLACHER, Richard William | Director | 7 Skaterigg Drive G13 1SR Glasgow | British | 60140160002 | ||||||
| GIBSON, Thomas Drummond | Director | Nellfield House Braidwood ML8 4PP Carluke Lanarkshire | British | 302540001 | ||||||
| HEWITT, Michael Roger | Director | Old Stocks Valley Road Hughenden Valley HP14 4PF High Wycombe Bucks | England | British | 915020001 | |||||
| HURRELL, Stephen Glynn | Director | 8 Holmefield Farndon NG24 3TZ Newark Nottinghamshire | British | 6552210001 | ||||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||
| KENDALL, Robert William | Director | 44 Moreland Drive SL9 8BD Gerrards Cross Buckinghamshire | England | British | 20374510001 | |||||
| LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | 146249130001 | |||||
| LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | 60742240002 | |||||
| MACKENZIE, John Allan | Director | 14 Chalton Road Bridge Of Allan FK9 4DX Stirling Stirlingshire | British | 914960001 | ||||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||
| MCBRIDE, William Anthony Marco | Director | 3 Greta Meek Lane G66 8BF Milton Of Campsie Glasgow Scotland | Scotland | British | 148250430001 | |||||
| MOAYEDI, Paris | Director | The Old House Bridge Green Duddenhoe End CB11 4XA Saffron Walden Essex | England | British | 2646590001 | |||||
| MORIN, Kenneth Robert | Director | 33 Bridgeway Road Kirkintilloch G66 3JB Glasgow Lanarkshire | British | 914990001 | ||||||
| MUIR, Stuart Macfarlane | Director | 10 Sherifflats Road ML12 6PA Thankerton Lanarkshire | Scotland | British | 100044330001 | |||||
| POPE, Anthony | Director | 14 Merlin Park FK14 7BZ Dollar Clackmannanshire | British | 50323440001 | ||||||
| RAE, Alistair Kynoch | Director | 45 Lilyville Road SW6 5DP London | United Kingdom | British | 53806830002 | |||||
| ROBERTSON, Alexander Duff | Director | 20 Ribblesdale Stewartfield East Kilbride Glasgow | British | 915000001 |
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