JAMES MEFFAN LIMITED

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

    Company NameJAMES MEFFAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC091114
    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 JAMES MEFFAN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JAMES MEFFAN LIMITED located?

    Registered Office Address
    10 Dunkeld Road
    Perth
    PH1 5TW
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAMES MEFFAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What are the latest filings for JAMES MEFFAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Apr 30, 2012

    13 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 18, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2012

    Statement of capital on May 22, 2012

    • Capital: GBP 3,000
    SH01

    Full accounts made up to Apr 30, 2011

    16 pagesAA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to May 18, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2010

    18 pagesAA

    Termination of appointment of Thomas Robertson as a director

    1 pagesTM01

    Annual return made up to May 18, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Michael John Vaux on Oct 10, 2009

    1 pagesCH03

    Director's details changed for Leslie Brian Warneford on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Colin Brown on Oct 15, 2009

    2 pagesCH01

    Full accounts made up to Apr 30, 2009

    20 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Apr 30, 2008

    19 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    Full accounts made up to Apr 30, 2007

    17 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages225

    Who are the officers of JAMES MEFFAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    British137383880001
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish85970020003
    WARNEFORD, Leslie Brian
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritish49771140004
    KEAY, Eleanor Anne
    Brechin Road
    Kirriemuir
    Secretary
    Brechin Road
    Kirriemuir
    British603220001
    MULLEN, Charles
    349 Blackness Road
    DD2 1SN Dundee
    Angus
    Secretary
    349 Blackness Road
    DD2 1SN Dundee
    Angus
    British642010001
    MYERS, John Highton
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    Secretary
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    British3479850001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    CARTER, Frank Albert
    Brookfields 31 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    West Yorkshire
    Director
    Brookfields 31 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    West Yorkshire
    EnglandBritish3479840001
    CARTER, Michael Frank
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    Director
    29 The Mount
    WF2 0NZ Wrenthorpe
    West Yorkshire
    United KingdomBritish86998020003
    KEAY, Eleanor Anne
    Brechin Road
    Kirriemuir
    Director
    Brechin Road
    Kirriemuir
    British603220001
    MEFFAN, James
    36 The Roon
    Kirriemuir
    Angus
    Director
    36 The Roon
    Kirriemuir
    Angus
    British603230001
    MEFFAN, William Neil
    Parkend
    Cortachy Road
    DD8 4PD Kirriemuir
    Director
    Parkend
    Cortachy Road
    DD8 4PD Kirriemuir
    British61429100003
    MEFFAN, William Neil
    Parkend
    Cortachy Road
    DD8 4PD Kirriemuir
    Director
    Parkend
    Cortachy Road
    DD8 4PD Kirriemuir
    British61429100003
    MULLEN, Charles
    349 Blackness Road
    DD2 1SN Dundee
    Angus
    Director
    349 Blackness Road
    DD2 1SN Dundee
    Angus
    United KingdomBritish642010001
    MYERS, John Highton
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    Director
    25 Rainton Grove
    S75 2QZ Barnsley
    South Yorkshire
    British3479850001
    ROBERTSON, Thomas Robert
    27 Dundee Road West
    Broughty Ferry
    DD5 1NB Dundee
    Angus
    Director
    27 Dundee Road West
    Broughty Ferry
    DD5 1NB Dundee
    Angus
    British56999370003

    Does JAMES MEFFAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 28, 1994
    Delivered On Jul 05, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1994Registration of a charge (410)
    • Aug 11, 2006Statement 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