JNE SPACE LIMITED
Overview
Company Name | JNE SPACE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC424463 |
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 JNE SPACE LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is JNE SPACE LIMITED located?
Registered Office Address | c/o C/O CALUM I DUNCAN CORPORATE LAWYERS LTD 3 Attadale Road IV3 5QH Inverness |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JNE SPACE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for JNE SPACE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2016
| 3 pages | SH01 | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from Inverurie Business Park Souterford Avenue Inverurie Aberdeenshire AB51 0ZJ to C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness IV3 5QH on Sep 15, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Maclean on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Hamish Fraser Morrison as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sydney James Birnie as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Hamish Fraser Morrison on May 18, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sydney James Birnie on May 18, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW* on May 09, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of JNE SPACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRUCE, Andrew Roderick Maclean | Director | 17 Queensgate IV1 1DF Inverness Hri Architects Ltd United Kingdom | United Kingdom | British | Director | 44850440002 | ||||
WILLIAMS, Mark Antony | Director | Burnside Business Centre Burnside Road AB42 3AW Peterhead Hri Architects Aberdeenshire United Kingdom | United Kingdom | British | Director | 163840740001 | ||||
BIRNIE, Sydney James | Director | North Deeside Road Cults AB15 9PB Aberdeen 266 Scotland | United Kingdom | British | Director | 103069800005 | ||||
MORRISON, Hamish Fraser | Director | Gordon Place AB33 8DF Alford 7 Aberdeenshire Scotland | United Kingdom | British | Director | 134824000001 |
Who are the persons with significant control of JNE SPACE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Roderick Maclean Bruce | Apr 06, 2016 | c/o C/O CALUM I DUNCAN CORPORATE LAWYERS LTD Attadale Road IV3 5QH Inverness 3 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Mark Antony Williams | Apr 06, 2016 | c/o C/O CALUM I DUNCAN CORPORATE LAWYERS LTD Attadale Road IV3 5QH Inverness 3 | 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