J4G GENERAL PARTNER (T1) LIMITED

J4G GENERAL PARTNER (T1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJ4G GENERAL PARTNER (T1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC348040
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J4G GENERAL PARTNER (T1) LIMITED?

    • (7487) /

    Where is J4G GENERAL PARTNER (T1) LIMITED located?

    Registered Office Address
    Anderson Fyfe
    140 West George Street
    G2 2HG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of J4G GENERAL PARTNER (T1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5415) LIMITEDSep 03, 2008Sep 03, 2008

    What are the latest accounts for J4G GENERAL PARTNER (T1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for J4G GENERAL PARTNER (T1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Gordon Millar as a director on Oct 31, 2011

    3 pagesTM01

    Annual return made up to Sep 03, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 2
    SH01

    Secretary's details changed for Maclay Murray & Spens Llp on Sep 04, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Andrew Bowie Braidwood as a director

    3 pagesAP01

    Termination of appointment of Leslie Shields as a director

    2 pagesTM01

    Annual return made up to Sep 03, 2010 with full list of shareholders

    13 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from The Grosvenor Building (First Floor) 72 Gordon Street Glasgow G1 3RN on Apr 27, 2010

    2 pagesAD01

    Annual return made up to Sep 03, 2009 with full list of shareholders

    6 pagesAR01

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of subscriber shares 02/10/2008
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Certificate of change of name

    Company name changed mm&s (5415) LIMITED\certificate issued on 03/10/08
    3 pagesCERTNM

    Incorporation

    11 pagesNEWINC

    Who are the officers of J4G GENERAL PARTNER (T1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    900003400001
    BRAIDWOOD, Andrew Bowie
    Lady Jane Gate
    Bothwell
    G71 8BW Glasgow
    6
    Scotland
    Director
    Lady Jane Gate
    Bothwell
    G71 8BW Glasgow
    6
    Scotland
    ScotlandBritishNone938180001
    DUFF, George Ramsay
    35 Upper Glenburn Road
    G61 4BN Glasgow
    Director
    35 Upper Glenburn Road
    G61 4BN Glasgow
    ScotlandBritishAccountant94339780001
    MILLAR, Gordon
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    Director
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    UkBritishRetired44194920001
    SHIELDS, Leslie Matthew Semple
    Flat 2/1
    19 Ledi Road
    G43 2BJ Glasgow
    Director
    Flat 2/1
    19 Ledi Road
    G43 2BJ Glasgow
    Scotland U.K.BritishIndependent Financial Advisor900740004
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    132976660001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    132976680001

    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