MJSM FURNITURE LIMITED

MJSM FURNITURE LIMITED

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

    Company NameMJSM FURNITURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC402576
    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 MJSM FURNITURE LIMITED?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MJSM FURNITURE LIMITED located?

    Registered Office Address
    c/o C/O CMM ACCOUNTANCY
    The Green House
    Beechwood Business Park North
    IV2 3BL Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MJSM FURNITURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for MJSM FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on Dec 01, 2016

    1 pagesAD01

    Registered office address changed from C/O Ogilvie's 59 Chapel Street Inverness IV1 1NA to C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL on Dec 01, 2016

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed for Conall Lewis Macallister on Jul 01, 2014

    1 pagesCH03

    Director's details changed for Michael James Savery Macallister on Jun 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to Jun 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland

    1 pagesAD02

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Registered office address changed from * Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom* on Feb 11, 2013

    1 pagesAD01

    Annual return made up to Jun 29, 2012 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Mar 31, 2012 to May 31, 2012

    1 pagesAA01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Appointment of Michael James Savery Macallister as a director

    2 pagesAP01

    Appointment of Conall Lewis Macallister as a secretary

    2 pagesAP03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Stephen Mabbott as a director

    2 pagesTM01

    Termination of appointment of Brian Reid Ltd. as a secretary

    2 pagesTM02

    Who are the officers of MJSM FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACALLISTER, Conall Lewis
    c/o C/O Cmm Accountancy
    Beechwood Business Park North
    IV2 3BL Inverness
    The Green House
    Scotland
    Secretary
    c/o C/O Cmm Accountancy
    Beechwood Business Park North
    IV2 3BL Inverness
    The Green House
    Scotland
    162356780001
    MACALLISTER, Michael James Savery
    c/o C/O Cmm Accountancy
    Beechwood Business Park North
    IV2 3BL Inverness
    The Green House
    Scotland
    Director
    c/o C/O Cmm Accountancy
    Beechwood Business Park North
    IV2 3BL Inverness
    The Green House
    Scotland
    ScotlandBritishFurniture Dealer75831100008
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    161178950001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001

    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