CJS (NOMINEES) LIMITED
Overview
| Company Name | CJS (NOMINEES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC284988 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CJS (NOMINEES) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CJS (NOMINEES) LIMITED located?
| Registered Office Address | 26 Garscube Terrace EH12 6BN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CJS (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENDEZ-VOUS NIGHTS LIMITED | Sep 27, 2011 | Sep 27, 2011 |
| THE VINTAGE (EDINBURGH) LIMITED | May 18, 2005 | May 18, 2005 |
What are the latest accounts for CJS (NOMINEES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CJS (NOMINEES) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 18, 2024 |
What are the latest filings for CJS (NOMINEES) 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8 Rutland Square Edinburgh Midlothian EH1 2AS to 26 Garscube Terrace Edinburgh EH12 6BN on Jun 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 18, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 18, 2022 with updates | 5 pages | CS01 | ||
Change of details for Mrs Ruth Faith Spence as a person with significant control on Mar 01, 2018 | 2 pages | PSC04 | ||
Change of details for Mr Charles James Spence as a person with significant control on Mar 01, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 18, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 18, 2018 with updates | 5 pages | CS01 | ||
Notification of Ruth Faith Spence as a person with significant control on Mar 01, 2018 | 2 pages | PSC01 | ||
Director's details changed for Mr Charles James Spence on Jun 27, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Lesley Ann Lumsdaine on Jun 27, 2018 | 1 pages | CH03 | ||
Amended total exemption full accounts made up to Mar 31, 2017 | 7 pages | AAMD | ||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CJS (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUMSDAINE, Lesley Ann | Secretary | Garscube Terrace EH12 6BN Edinburgh 26 Scotland | British | 100876100001 | ||||||
| SPENCE, Charles James | Director | Garscube Terrace EH12 6BN Edinburgh 26 Scotland | Scotland | British | 44831180002 | |||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| THISTLE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Thistle Court 1/2 Thistle Street EH2 1DD Edinburgh Lothian | 101269430001 | |||||||
| AVLONITIS, Nicholas George Evans | Director | Rutland Square EH1 2AS Edinburgh 8 Midlothian Scotland | Scotland | British | 163915040001 | |||||
| SPENCE, Calum St. John | Director | Rutland Square EH1 2AS Edinburgh 8 Midlothian Scotland | Scotland | British | 163897080001 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CJS (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ruth Faith Spence | Mar 01, 2018 | Garscube Terrace EH12 6BN Edinburgh 26 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Charles James Spence | Apr 06, 2016 | Garscube Terrace EH12 6BN Edinburgh 26 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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