D.M. JUDGE LIMITED

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

    Company NameD.M. JUDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109520
    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 D.M. JUDGE LIMITED?

    • Manufacture of flat glass (23110) / Manufacturing

    Where is D.M. JUDGE LIMITED located?

    Registered Office Address
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of D.M. JUDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN WIRED GLASS COMPANY LIMITEDFeb 29, 1988Feb 29, 1988

    What are the latest accounts for D.M. JUDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for D.M. JUDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr John Steel Richards on Jul 12, 2013

    2 pagesCH01

    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 Apr 05, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2013

    Statement of capital on Apr 10, 2013

    • Capital: GBP 8,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Annual return made up to Apr 05, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr John Steel Richards on Sep 28, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 05, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Keith Manson Miller on Jun 04, 2010

    2 pagesCH01

    Annual return made up to Apr 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2004

    5 pagesAA

    Who are the officers of D.M. JUDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Keith Manson
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    ScotlandBritishDirector546650002
    RICHARDS, John Steel
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Director
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    United KingdomBritishFinance Director1318380002
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    HALDANE, Abraham Jack
    33 Balgreen Road
    EH12 5TY Edinburgh
    Secretary
    33 Balgreen Road
    EH12 5TY Edinburgh
    British1322760003
    LAWSON, Gordon Kenneth
    5 Trench Knowe
    EH10 7HL Edinburgh
    Secretary
    5 Trench Knowe
    EH10 7HL Edinburgh
    British145330001
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    Secretary
    Miller House
    2 Lochside View
    EH12 9DH Edinburgh Park
    Edinburgh
    British65057960002
    ARNOT, Andrew
    114 Easter Bankton
    EH54 9BG Livingston
    West Lothian
    Director
    114 Easter Bankton
    EH54 9BG Livingston
    West Lothian
    BritishFinancial Accountant3200730001
    BALLARD, Michael George
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    Director
    72 Craigleith View
    EH4 3JY Edinburgh
    Midlothian
    BritishBuilding Contractor42894290001
    BEECH, Anthony
    27 Broad Green Road
    Old Swan
    L13 5SD Liverpool
    Merseyside
    Director
    27 Broad Green Road
    Old Swan
    L13 5SD Liverpool
    Merseyside
    BritishCompany Director371200001
    HICKMAN, James Arthur Albert
    14 Seaforth Drive
    EH4 2BX Edinburgh
    Midlothian
    Director
    14 Seaforth Drive
    EH4 2BX Edinburgh
    Midlothian
    BritishCompany Director306550001
    MCMAHON, William Thomson
    61 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    Director
    61 Charles Way
    Limekilns
    KY11 3LH Dunfermline
    Fife
    BritishCompany Director306560001
    NICHOLS, Michael Arthur
    Elmhurst 8 Old Coach Road
    Bishopswood
    ST19 9AD Stafford
    Staffordshire
    Director
    Elmhurst 8 Old Coach Road
    Bishopswood
    ST19 9AD Stafford
    Staffordshire
    BritishDir17647040001
    SHAW, John Clifford Barratt
    Portelet 61 Oldway Drive
    B91 3HP Solihull
    West Midlands
    Director
    Portelet 61 Oldway Drive
    B91 3HP Solihull
    West Midlands
    United KingdomBritishManaging Director18542070001

    Does D.M. JUDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 10, 1990
    Delivered On Dec 13, 1990
    Satisfied
    Amount secured
    £40,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Patricia Philomena Smith
    Transactions
    • Dec 13, 1990Registration of a charge
    Floating charge
    Created On Dec 10, 1990
    Delivered On Dec 13, 1990
    Satisfied
    Amount secured
    £77,055
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • James Arthur Alber Hickman
    Transactions
    • Dec 13, 1990Registration of a charge

    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