J. & M. PUBLISHING LIMITED
Overview
Company Name | J. & M. PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC132991 |
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. & M. PUBLISHING LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Publishing of newspapers (58130) / Information and communication
Where is J. & M. PUBLISHING LIMITED located?
Registered Office Address | New Century House Stadium Road IV1 1FG Inverness |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J. & M. PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for J. & M. PUBLISHING 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 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Richard Ellis Dudley as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Granville Fowler on Jun 26, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Peter Granville Fowler on Sep 29, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Previous accounting period shortened from May 14, 2015 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Statement of capital on Oct 16, 2014
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 14, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of J. & M. PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOWLER, Peter Granville | Director | Stadium Road IV1 1FG Inverness New Century House United Kingdom | United Kingdom | British | Company Director | 722810014 | ||||
HENDERSON, Thelma | Director | Stadium Road IV1 1FG Inverness New Century House United Kingdom | United Kingdom | British | Company Director | 158364270001 | ||||
DUDLEY, Richard Ellis, Dr | Secretary | Stadium Road IV1 1FG Inverness New Century House United Kingdom | British | 187778150001 | ||||||
MCNAIR, Alvina Anne | Secretary | 13-15 West Church Street Buckie AB56 1BN | British | 4617890002 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
JOHNSTON, Jack | Director | 13-15 West Church Street Buckie AB56 1BN | Scotland | British | Photography | 4617860001 | ||||
JOHNSTON, Jacqueline | Director | 13-15 West Church Street Buckie AB56 1BN | Scotland | British | Shop Manager | 128834650001 | ||||
JOHNSTON, Michael | Director | 77 West Church Street AB56 1BQ Buckie Banffshire | British | Printer | 4617870004 | |||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 |
Who are the persons with significant control of J. & M. PUBLISHING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Peter Press Limited | Apr 06, 2016 | Chalton Street NW1 1JD London 41 Chalton Street England | No | ||||
| |||||||
Natures of Control
|
Does J. & M. PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 14, 2014 Delivered On May 17, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 17, 2011 Delivered On Jun 04, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 13/15 west church street, buckie, banffshire BNF5770. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 14, 2008 Delivered On Feb 22, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 13/15 west church street, buckie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 14, 1997 Delivered On Nov 26, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 7,9 & 11 gordon street,huntly. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 17, 1993 Delivered On May 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 181 mid street keith. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Aug 29, 1991 Delivered On Sep 03, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Whole assets of the company. 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