...BY JAMES LTD.
Overview
| Company Name | ...BY JAMES LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC370734 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ...BY JAMES LTD.?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ...BY JAMES LTD. located?
| Registered Office Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace EH1 2EG Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ...BY JAMES LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ...BY JAMES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from 1-3 Meadow Place Blairgowrie Perthshire PH10 6NQ to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG on Jun 01, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | pages | 4.9(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of David Davidson as a secretary | 1 pages | TM02 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 06, 2013 | 16 pages | RP04 | ||||||||||
Termination of appointment of James Haldane as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of David Davidson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Janice Davidson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Brian Malcolm Cargill as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jun 10, 2011
| 3 pages | SH01 | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ...BY JAMES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARGILL, Brian Malcolm | Director | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh C/O Kpmg Llp Midlothian | Scotland | British | 172031080001 | |||||||||
| DAVIDSON, David | Secretary | Meadow Place PH10 6NQ Blairgowrie 1-3 Perthshire Scotland | 172907770001 | |||||||||||
| DAVIDSON, Janice Susan | Secretary | Union Street DD1 4BS Dundee 37 Angus | British | 149775140001 | ||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 147988280001 | ||||||||||
| DAVIDSON, David Brian | Director | Union Street DD1 4BS Dundee 37 Angus | Scotland | British | 116257260002 | |||||||||
| HALDANE, James Fraser | Director | Union Street DD1 4BS Dundee 37 Angus | Sales Director | British | 149775020001 | |||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 |
Who are the persons with significant control of ...BY JAMES LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian Malcolm Cargill | Apr 06, 2016 | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh C/O Kpmg Llp Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does ...BY JAMES LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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