J. DANSKIN & COMPANY LIMITED

J. DANSKIN & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ. DANSKIN & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC045312
    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 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 AddressNo

    What are the latest accounts for J. DANSKIN & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for J. DANSKIN & COMPANY 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

    Statement of capital on Jun 29, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 16/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 14, 2018 with updates

    4 pagesCS01

    Who are the officers of J. DANSKIN & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritishGroup General Counsel & Company Secretary281612300001
    DANSKIN, Anne Finlayson
    10 Wateryett Loan
    ML10 6EJ Strathaven
    Lanarkshire
    Secretary
    10 Wateryett Loan
    ML10 6EJ Strathaven
    Lanarkshire
    British156040001
    DANSKIN, Mairi Elizabeth
    2 Baird Gardens
    ML10 6FD Strathaven
    Lanarkshire
    Secretary
    2 Baird Gardens
    ML10 6FD Strathaven
    Lanarkshire
    British50922880002
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    264309730001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    DANSKIN, Anne Finlayson
    Birch Cottage
    90 Lethame Road
    ML10 6EF Strathaven
    Lanarkshire
    Director
    Birch Cottage
    90 Lethame Road
    ML10 6EF Strathaven
    Lanarkshire
    BritishDirector156040002
    DANSKIN, John Finlayson
    2 Baird Gardens
    ML10 6FD Strathaven
    Lanarkshire
    Director
    2 Baird Gardens
    ML10 6FD Strathaven
    Lanarkshire
    BritishChartered Accountant1043770004
    DANSKIN, John
    Birch Cottage
    90 Lethame Road
    ML10 6EF Strathaven
    Lanarkshire
    Director
    Birch Cottage
    90 Lethame Road
    ML10 6EF Strathaven
    Lanarkshire
    BritishDirector156050002
    DANSKIN, Mairi Elizabeth
    2 Baird Gardens
    ML10 6FD Strathaven
    Lanarkshire
    Director
    2 Baird Gardens
    ML10 6FD Strathaven
    Lanarkshire
    BritishAccountant50922880002
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720003
    FINLAYSON, Donald Ian
    3 Wellesley Crescent
    G75 8TS East Kilbride
    South Lanarkshire
    Director
    3 Wellesley Crescent
    G75 8TS East Kilbride
    South Lanarkshire
    BritishCompany Director59349770001
    FOTHERINGHAM, Colin George Ewing
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    Director
    Pond View Drain Lane
    Holme On Spalding Moor
    YO43 4DQ York
    East Yorkshire
    United KingdomBritishCompany Director82642480001
    HISLOP, David Ian
    89 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Lanarkshire
    Director
    89 Beech Avenue
    Newton Mearns
    G77 5QR Glasgow
    Lanarkshire
    United KingdomBritishDirector156060001
    HUDSON, Jonathan Adrian
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishCompany Director27743810004
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    PARKER, David Gordon
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    Director
    184 Drymen Road
    Bearsden
    G61 3RW Glasgow
    BritishSales Dir62725630001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishAccountant106708580001

    Who are the persons with significant control of J. DANSKIN & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01451007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does J. DANSKIN & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 1999Registration of a charge (410)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 1998Registration of a charge (410)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1998Registration of a charge (410)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1975Registration of a charge
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (419a)

    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