Dissolved
Dissolved 2014-07-25
Company Information for JMP TRUSTEES LIMITED
53 BOTHWELL STREET, GLASGOW, G2,
|
Company Registration Number
SC257369
Private Limited Company
Dissolved Dissolved 2014-07-25 |
Company Name | ||
---|---|---|
JMP TRUSTEES LIMITED | ||
Legal Registered Office | ||
53 BOTHWELL STREET GLASGOW | ||
Previous Names | ||
|
Company Number | SC257369 | |
---|---|---|
Date formed | 2003-10-09 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2014-07-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 17:32:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANN BARRETT |
||
MAUREEN AGNES BURNSIDE |
||
PETER JOHN HARDY |
||
PHILIP SAPIRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN OLDHAM |
Director | ||
RICHARD NOEL PETTITT |
Director | ||
IAN EDWIN CAMERON |
Director | ||
WILLIAM MURDOCH GOW |
Director | ||
GRAHAM NEVILLE HOLMES |
Director | ||
GORDON WEIR PATERSON |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNITY TRANSPORT ASSOCIATION UK | Director | 2014-11-26 | CURRENT | 1986-02-03 | Active | |
CTA TRADING LIMITED | Director | 2014-11-26 | CURRENT | 1993-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 09/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN OLDHAM | |
AR01 | 09/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN AGNES BURNSIDE / 01/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AP01 | DIRECTOR APPOINTED MR DARREN OLDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PETTITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWIN CAMERON / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SAPIRO / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOEL PETTITT / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HARDY / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN AGNES BURNSIDE / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN BARRETT / 02/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM GOW | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETTITT / 18/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GOW / 18/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: CENTRUM HOUSE 38 QUEEN STREET GLASGOW G1 3DX | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 22/08/05 | |
ELRES | S366A DISP HOLDING AGM 22/08/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MM&S (3028) LIMITED CERTIFICATE ISSUED ON 10/01/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JMP TRUSTEES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | JMP TRUSTEES LIMITED | Event Date | 2014-01-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |