MJM INTERNATIONAL LIMITED

MJM INTERNATIONAL LIMITED

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

    Company NameMJM INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC169601
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MJM INTERNATIONAL LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MJM INTERNATIONAL LIMITED located?

    Registered Office Address
    Kingshill View Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MJM INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MJM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    21 pagesWU15(Scot)

    Registered office address changed from C/O Carnegie Knox Scotland, R&a House, Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on Apr 05, 2019

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 06, 2018 with updates

    4 pagesCS01

    Notification of Arthur John Lancaster as a person with significant control on Apr 05, 2018

    2 pagesPSC01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride G74 5PA to C/O Carnegie Knox Scotland, R&a House, Woodburn Road Blackburn Aberdeen AB21 0PS on Apr 06, 2018

    1 pagesAD01

    Termination of appointment of Eliaz Poleg as a director on Apr 05, 2018

    1 pagesTM01

    Termination of appointment of Ajaykumar Dayalal Amalean as a director on Apr 05, 2018

    1 pagesTM01

    Appointment of Mr Arthur John Lancaster as a director on Apr 05, 2018

    2 pagesAP01

    Cessation of Ajaykumar Dayalal Amalean as a person with significant control on Apr 05, 2018

    1 pagesPSC07

    Satisfaction of charge 8 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Confirmation statement made on Nov 06, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Nov 06, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 300
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Michelle Georgina Mone as a director on Aug 04, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Who are the officers of MJM INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCASTER, Arthur John
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    Director
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    EnglandBritishChartered Accountant245024730001
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    BritishSolicitor78278710003
    MONE, Michael John
    "Telperion" 11 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    Secretary
    "Telperion" 11 Colonsay Drive
    Newton Mearns
    G77 6TY Glasgow
    BritishInsurance & Pensions Consultan50046860002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AMALEAN, Ajaykumar Dayalal
    #315, Vauxhall Street
    Colombo 02
    10th Floor, Aitken Spence Tower Ii
    Sri Lanka
    Director
    #315, Vauxhall Street
    Colombo 02
    10th Floor, Aitken Spence Tower Ii
    Sri Lanka
    Sri LankaSri LankanDirector175143100001
    GRABINER, Ian Michael
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    Director
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    ScotlandBritishCompany Director63235540002
    KILDAY, Scott Robert
    Kingswood Drive
    G44 4RB Kings Park
    142
    Glasgow
    Director
    Kingswood Drive
    G44 4RB Kings Park
    142
    Glasgow
    ScotlandBritishAccountant139220020001
    MACRAE, Catherine
    Laurel Park Gardens
    Jordanhill
    G13 1RA Glasgow
    36
    Director
    Laurel Park Gardens
    Jordanhill
    G13 1RA Glasgow
    36
    ScotlandBritishFinance Director134572390001
    MONE, Michael John
    Park Drive
    Thorntonhall
    G74 5AS Glasgow
    7
    United Kingdom
    Director
    Park Drive
    Thorntonhall
    G74 5AS Glasgow
    7
    United Kingdom
    ScotlandBritishCompany Director50046860003
    MONE, Michelle Georgina, Obe
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    8
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    8
    Scotland
    United KingdomBritishCompany Director59166900006
    POLEG, Eliaz
    #315, Vauxhall Street
    Colombo 02
    10th Floor, Aitken Spence Tower Ii
    Sri Lanka
    Director
    #315, Vauxhall Street
    Colombo 02
    10th Floor, Aitken Spence Tower Ii
    Sri Lanka
    IsraelIsraeliNon-Executive Director175143520001

    Who are the persons with significant control of MJM INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Arthur John Lancaster
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    Apr 05, 2018
    Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Kingshill View
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ajaykumar Dayalal Amalean
    8 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Apr 06, 2016
    8 Redwood Crescent
    Peel Park
    G74 5PA East Kilbride
    Yes
    Nationality: Sri Lankan
    Country of Residence: Sri Lanka
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MJM INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 12, 2007
    Delivered On Mar 15, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8 redwood crescent, east kilbride LAN32100.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 15, 2007Registration of a charge (410)
    • Mar 17, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 04, 2005
    Delivered On Feb 24, 2005
    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
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Feb 24, 2005Registration of a charge (410)
    • Mar 24, 2005Alteration to a floating charge (466 Scot)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 29, 2002
    Delivered On Nov 04, 2002
    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
    • Scottish Enterprise
    Transactions
    • Nov 04, 2002Registration of a charge (410)
    • Nov 18, 2002Alteration to a floating charge (466 Scot)
    • Feb 21, 2003Alteration to a floating charge (466 Scot)
    • Mar 24, 2005Alteration to a floating charge (466 Scot)
    • Aug 28, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 18, 2002
    Delivered On Jul 29, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 29, 2002Registration of a charge (410)
    • Feb 14, 2003Alteration to a floating charge (466 Scot)
    • Mar 24, 2005Alteration to a floating charge (466 Scot)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 14, 2001
    Delivered On Nov 16, 2001
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 16, 2001Registration of a charge (410)
    • Aug 14, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 14, 1999
    Delivered On Oct 18, 1999
    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
    • Thomas Blane Hunter
    Transactions
    • Oct 18, 1999Registration of a charge (410)
    • Dec 12, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 14, 1999
    Delivered On Jun 17, 1999
    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
    • Royal Bank Invoice Finance Limited
    Transactions
    • Jun 17, 1999Registration of a charge (410)
    • Nov 02, 1999Alteration to a floating charge (466 Scot)
    • Nov 30, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 19, 1999
    Delivered On Jan 26, 1999
    Satisfied
    Amount secured
    £30,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Glasgow City Council
    Transactions
    • Jan 26, 1999Registration of a charge (410)
    • Nov 10, 1999Alteration to a floating charge (466 Scot)
    • Dec 04, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 23, 1996
    Delivered On Dec 31, 1996
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 1996Registration of a charge (410)
    • Nov 02, 1999Alteration to a floating charge (466 Scot)
    • Nov 29, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does MJM INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2021Conclusion of winding up
    Dec 07, 2021Dissolved on
    Mar 27, 2019Petition date
    Mar 27, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Neil Dempsey
    Kingshill View Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Aberdeenshire
    practitioner
    Kingshill View Prime Four Business Park
    Kingswells
    AB15 8PU Aberdeen
    Aberdeenshire
    Notesscottish-insolvency-info

    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