D.M. JUDGE LIMITED
Overview
Company Name | D.M. JUDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC109520 |
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 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 Address | No |
What were the previous names of D.M. JUDGE LIMITED?
Company Name | From | Until |
---|---|---|
NORTHERN WIRED GLASS COMPANY LIMITED | Feb 29, 1988 | Feb 29, 1988 |
What are the latest accounts for D.M. JUDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for D.M. JUDGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr John Steel Richards on Jul 12, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr John Steel Richards on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Keith Manson Miller on Jun 04, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2004 | 5 pages | AA |
Who are the officers of D.M. JUDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLER, Keith Manson | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | Scotland | British | Director | 546650002 | ||||
RICHARDS, John Steel | Director | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | United Kingdom | British | Finance Director | 1318380002 | ||||
DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
HALDANE, Abraham Jack | Secretary | 33 Balgreen Road EH12 5TY Edinburgh | British | 1322760003 | ||||||
LAWSON, Gordon Kenneth | Secretary | 5 Trench Knowe EH10 7HL Edinburgh | British | 145330001 | ||||||
MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
SMYTH, Pamela June | Secretary | Miller House 2 Lochside View EH12 9DH Edinburgh Park Edinburgh | British | 65057960002 | ||||||
ARNOT, Andrew | Director | 114 Easter Bankton EH54 9BG Livingston West Lothian | British | Financial Accountant | 3200730001 | |||||
BALLARD, Michael George | Director | 72 Craigleith View EH4 3JY Edinburgh Midlothian | British | Building Contractor | 42894290001 | |||||
BEECH, Anthony | Director | 27 Broad Green Road Old Swan L13 5SD Liverpool Merseyside | British | Company Director | 371200001 | |||||
HICKMAN, James Arthur Albert | Director | 14 Seaforth Drive EH4 2BX Edinburgh Midlothian | British | Company Director | 306550001 | |||||
MCMAHON, William Thomson | Director | 61 Charles Way Limekilns KY11 3LH Dunfermline Fife | British | Company Director | 306560001 | |||||
NICHOLS, Michael Arthur | Director | Elmhurst 8 Old Coach Road Bishopswood ST19 9AD Stafford Staffordshire | British | Dir | 17647040001 | |||||
SHAW, John Clifford Barratt | Director | Portelet 61 Oldway Drive B91 3HP Solihull West Midlands | United Kingdom | British | Managing Director | 18542070001 |
Does D.M. JUDGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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