J. DANSKIN & COMPANY LIMITED
Overview
Company Name | J. DANSKIN & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC045312 |
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 J. DANSKIN & COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is J. DANSKIN & COMPANY LIMITED located?
Registered Office Address | Sig Distribution Coddington Crescent Holytown ML1 4YF Motherwell North Lanarkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J. DANSKIN & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for J. DANSKIN & COMPANY 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 | ||||||||||||||
Statement of capital on Jun 29, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 95 Westburn Drive Cambuslang Glasgow G72 7NA to Sig Distribution Coddington Crescent Holytown Motherwell North Lanarkshire ML1 4YF on Sep 25, 2019 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of J. DANSKIN & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Accountant | 186473820002 | ||||
WATKINS, Andrew | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | Group General Counsel & Company Secretary | 281612300001 | ||||
DANSKIN, Anne Finlayson | Secretary | 10 Wateryett Loan ML10 6EJ Strathaven Lanarkshire | British | 156040001 | ||||||
DANSKIN, Mairi Elizabeth | Secretary | 2 Baird Gardens ML10 6FD Strathaven Lanarkshire | British | 50922880002 | ||||||
DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 264309730001 | |||||||
MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
DANSKIN, Anne Finlayson | Director | Birch Cottage 90 Lethame Road ML10 6EF Strathaven Lanarkshire | British | Director | 156040002 | |||||
DANSKIN, John Finlayson | Director | 2 Baird Gardens ML10 6FD Strathaven Lanarkshire | British | Chartered Accountant | 1043770004 | |||||
DANSKIN, John | Director | Birch Cottage 90 Lethame Road ML10 6EF Strathaven Lanarkshire | British | Director | 156050002 | |||||
DANSKIN, Mairi Elizabeth | Director | 2 Baird Gardens ML10 6FD Strathaven Lanarkshire | British | Accountant | 50922880002 | |||||
DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | Company Secretary | 231199720003 | ||||
FINLAYSON, Donald Ian | Director | 3 Wellesley Crescent G75 8TS East Kilbride South Lanarkshire | British | Company Director | 59349770001 | |||||
FOTHERINGHAM, Colin George Ewing | Director | Pond View Drain Lane Holme On Spalding Moor YO43 4DQ York East Yorkshire | United Kingdom | British | Company Director | 82642480001 | ||||
HISLOP, David Ian | Director | 89 Beech Avenue Newton Mearns G77 5QR Glasgow Lanarkshire | United Kingdom | British | Director | 156060001 | ||||
HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 27743810004 | ||||
MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Chartered Secretary | 59480370001 | ||||
PARKER, David Gordon | Director | 184 Drymen Road Bearsden G61 3RW Glasgow | British | Sales Dir | 62725630001 | |||||
ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Accountant | 106708580001 |
Who are the persons with significant control of J. DANSKIN & COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sig Trading Limited | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does J. DANSKIN & COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Oct 14, 1999 Delivered On Oct 20, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Unit 3B, 1 pickering works, wishaw. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 22, 1998 Delivered On Nov 11, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1 netherton road,wishaw. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 30, 1998 Delivered On Jul 10, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 10, 1975 Delivered On Dec 19, 1975 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Office premises 2 royal crescent, glasgow. | ||||
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