Dissolved
Dissolved 2013-11-22
Company Information for BOY JIM LIMITED
PETERHEAD, ABERDEENSHIRE, AB42,
|
Company Registration Number
SC313807
Private Limited Company
Dissolved Dissolved 2013-11-22 |
Company Name | |
---|---|
BOY JIM LIMITED | |
Legal Registered Office | |
PETERHEAD ABERDEENSHIRE | |
Company Number | SC313807 | |
---|---|---|
Date formed | 2006-12-21 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2013-11-22 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB924889082 |
Last Datalog update: | 2015-06-01 07:56:40 |
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 |
---|---|---|
MICHELLE THORES |
||
JAMES STRACHAN THORES |
||
SCOTT ANDREW THORES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHNSTON CARMICHAEL CHARTERED ACCOUNTANTS |
Company Secretary | ||
GRACE JEAN THORES |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/12/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STRACHAN THORES / 08/02/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SCOTT ANDREW THORES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STRACHAN THORES / 10/12/2010 | |
AP03 | SECRETARY APPOINTED MICHELLE THORES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHNSTON CARMICHAEL CHARTERED ACCOUNTANTS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 51 SCOTSTOWN ROAD PETERHEAD AB42 1LU | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 21/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 21/12/06 | |
ELRES | S386 DISP APP AUDS 21/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 21/12/06--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-02 |
Proposal to Strike Off | 2013-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as BOY JIM LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BOY JIM LIMITED | Event Date | 2013-08-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BOY JIM LIMITED | Event Date | 2013-01-04 |
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. |