JANPRO LIMITED

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

    Company NameJANPRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145340
    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 JANPRO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JANPRO LIMITED located?

    Registered Office Address
    Lochlea Farm
    Craigie
    KA1 5NN Kilmarnock
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JANPRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WJB (306) LIMITEDJul 08, 1993Jul 08, 1993

    What are the latest accounts for JANPRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2022

    What are the latest filings for JANPRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge SC1453400004 in full

    1 pagesMR04

    Previous accounting period extended from Feb 25, 2023 to Aug 23, 2023

    1 pagesAA01

    Satisfaction of charge SC1453400003 in full

    1 pagesMR04

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Caledonia House, 5 Inchinnan Drive, Inchinnan Renfrew PA4 9AF to Lochlea Farm Craigie Kilmarnock KA1 5NN on Jul 12, 2023

    1 pagesAD01

    Termination of appointment of Malcolm James Archibald Miller as a secretary on Dec 30, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Feb 25, 2022

    2 pagesAA

    Previous accounting period shortened from Feb 26, 2022 to Feb 25, 2022

    1 pagesAA01

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 26, 2021

    2 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge SC1453400002 in full

    1 pagesMR04

    Satisfaction of charge SC1453400001 in full

    1 pagesMR04

    Alterations to floating charge SC1453400003

    102 pages466(Scot)

    Alterations to floating charge SC1453400004

    102 pages466(Scot)

    Registration of charge SC1453400004, created on Mar 12, 2021

    26 pagesMR01

    Registration of charge SC1453400003, created on Mar 12, 2021

    124 pagesMR01

    Current accounting period extended from Feb 21, 2021 to Feb 26, 2021

    1 pagesAA01

    Accounts for a dormant company made up to Feb 21, 2020

    2 pagesAA

    Previous accounting period shortened from Feb 23, 2020 to Feb 21, 2020

    1 pagesAA01

    Termination of appointment of Iain William Mcgeoch as a director on Jan 11, 2021

    1 pagesTM01

    Who are the officers of JANPRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGEOCH, Andrew John
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Director
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    ScotlandBritishDirector133062230005
    MCGEOCH, Neil James
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    Director
    Craigie
    KA1 5NN Kilmarnock
    Lochlea Farm
    Scotland
    ScotlandBritishDirector112406590002
    CAMPBELL, Louise Anne
    62 Kinloch Avenue
    Stewarton
    KA3 3HQ Kilmarnock
    Ayrshire
    Secretary
    62 Kinloch Avenue
    Stewarton
    KA3 3HQ Kilmarnock
    Ayrshire
    British89822350002
    LAWRIE, James Andrew
    9 Laurel Avenue
    Kirkintilloch
    G66 4RX Glasgow
    Lanarkshire
    Secretary
    9 Laurel Avenue
    Kirkintilloch
    G66 4RX Glasgow
    Lanarkshire
    BritishCompany Director85600001
    MCKIMMIE, Matthew Richard
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Secretary
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    BritishAccountant918290002
    MILLER, Malcolm James Archibald
    Westland Drive
    Jordanhill
    G14 9PE Glasgow
    61
    Secretary
    Westland Drive
    Jordanhill
    G14 9PE Glasgow
    61
    British137266280001
    RIDDELL, Iain Macleod
    Flat 1 Auchinenden House
    Stockmuir Road
    G63 9AX Blanefield
    Secretary
    Flat 1 Auchinenden House
    Stockmuir Road
    G63 9AX Blanefield
    BritishRetired Solicitor1379620001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    MCGEOCH, Iain William
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    ScotlandBritishDirector85610004
    MCGEOCH, Iain William
    Hazelden Mains Farm
    Mearnskirk
    G77 6RR Glasgow
    Director
    Hazelden Mains Farm
    Mearnskirk
    G77 6RR Glasgow
    BritishComany Director85610001
    MCGEOCH, Lennie Clark
    Dalvait 8 Greenbank Avenue
    Giffnock
    G46 6SG Glasgow
    Lanarkshire
    Director
    Dalvait 8 Greenbank Avenue
    Giffnock
    G46 6SG Glasgow
    Lanarkshire
    BritishCompany Director86170001
    MCKIMMIE, Matthew Richard
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    Director
    2 Campbell Place
    Torrance
    G64 4HR Glasgow
    Lanarkshire
    ScotlandBritishAccountant918290002
    RIDDELL, Iain Macleod
    Flat 1 Auchinenden House
    Stockmuir Road
    G63 9AX Blanefield
    Director
    Flat 1 Auchinenden House
    Stockmuir Road
    G63 9AX Blanefield
    BritishRetired Solicitor1379620001
    URWIN, Gavin
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    Director
    Caledonia House, 5 Inchinnan
    Drive, Inchinnan
    PA4 9AF Renfrew
    United KingdomBritishFinance Director232390990001
    WEBSTER, Graham Hodge
    High Williamshaw House
    Old Glasgow Road
    KA3 5JR Stewarton
    Ayrshire
    Director
    High Williamshaw House
    Old Glasgow Road
    KA3 5JR Stewarton
    Ayrshire
    ScotlandBritishChartered Surveyor71280002
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001

    Who are the persons with significant control of JANPRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    Caledonia House
    Scotland
    Apr 06, 2016
    5 Inchinnan Drive
    Inchinnan
    PA4 9AF Renfrew
    Caledonia House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc225026
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does JANPRO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 12, 2021
    Delivered On Mar 23, 2021
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Huk 103 Limited
    Transactions
    • Mar 23, 2021Registration of a charge (MR01)
    • Mar 29, 2021Alteration to a floating charge (466 Scot)
    • Oct 27, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 12, 2021
    Delivered On Mar 22, 2021
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Huk 103 Limited
    Transactions
    • Mar 22, 2021Registration of a charge (MR01)
    • Mar 29, 2021Alteration to a floating charge (466 Scot)
    • Sep 01, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 14, 2020
    Delivered On Aug 23, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Aug 23, 2020Registration of a charge (MR01)
    • Aug 28, 2020Alteration to a floating charge (466 Scot)
    • Apr 23, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 04, 2020
    Delivered On Aug 07, 2020
    Satisfied
    Brief description
    The henley property with title number ON11290 and such further land as particularised in the deed.. Domain name anyamadsen.co.UK category uktld and such further intellectual property as particularised in the deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Aug 07, 2020Registration of a charge (MR01)
    • Aug 28, 2020Alteration to a floating charge (466 Scot)
    • Apr 23, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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