Liquidation
Company Information for JSS 2020 LIMITED
LEVEL 8, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC351610
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
JSS 2020 LIMITED | ||||||
Legal Registered Office | ||||||
LEVEL 8 110 QUEEN STREET GLASGOW G1 3BX Other companies in AB23 | ||||||
Previous Names | ||||||
|
Company Number | SC351610 | |
---|---|---|
Company ID Number | SC351610 | |
Date formed | 2008-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB945854481 |
Last Datalog update: | 2023-10-08 04:11:29 |
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 |
---|---|---|
PLENDERLEATH RUNCIE LLP |
||
GARY JON NOTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STRONACHS SECRETARIES LIMITED |
Company Secretary | ||
DONNA EILEEN NICOL |
Director | ||
FRED NICOL |
Director | ||
DONNA EILEEN NICOL |
Company Secretary | ||
P & W SECRETARIES LIMITED |
Company Secretary | ||
P & W DIRECTORS LIMITED |
Nominated Director | ||
JAMES GORDON CROLL STARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PTS HYDRAULICS LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
GLENGALE LIMITED | Director | 2015-09-07 | CURRENT | 2015-09-02 | Active | |
FIELDMONT LIMITED | Director | 2009-06-19 | CURRENT | 2007-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/19 FROM Unit 16 Denmore Industrial Estate Bridge of Don Aberdeen AB23 8JW | |
AP04 | Appointment of Blackadders Llp as company secretary on 2019-09-10 | |
TM02 | Termination of appointment of Plenderleath Runcie Llp on 2019-09-10 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to Anderson House 24 Rose Street Aberdeen AB10 1UA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3516100002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3516100001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gary Jon Notman on 2017-06-05 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3516100001 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AP04 | Appointment of Plenderleath Runcie Llp as company secretary on 2015-11-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRED NICOL | |
TM02 | Termination of appointment of Stronachs Secretaries Limited on 2015-11-13 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/12/13 | |
AP01 | DIRECTOR APPOINTED GARY NOTMAN | |
CH01 | Director's details changed for Fred Nicol on 2013-09-01 | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed 1ST hose rentals LIMITED\certificate issued on 17/09/13 | |
RES15 | CHANGE OF COMPANY NAME 29/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM UNIT 22 DENMORE INDUSTRIAL ESTATE BRIDGE OF DON ABERDEEN AB23 8JW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRED NICOL / 01/09/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA NICOL | |
AD02 | SAIL ADDRESS CHANGED FROM: 1ST HOSE RENTALS LTD UNIT 22, DENMORE IND EST BRIDGE OF DON ABERDEEN SCOTLAND AB23 8JW SCOTLAND | |
AP04 | CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR / SECRETARY DONNA EILEEN NICOL / 17/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR / SECRETARY DONNA EILEEN NICOL / 17/12 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR / SECRETARY DONNA EILEEN NICOL / 20/11 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA NICOL / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRED NICOL / 20/11/2009 | |
123 | NC INC ALREADY ADJUSTED 30/04/09 | |
RES01 | ADOPT ARTICLES 30/04/2009 | |
RES04 | GBP NC 10000/50000 30/04/2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/04/09 GBP SI 49999@1=49999 GBP IC 1/50000 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED DONNA NICOL | |
288a | DIRECTOR APPOINTED FRED NICOL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES STARK | |
288b | APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED | |
CERTNM | COMPANY NAME CHANGED MAPLEDEN LIMITED CERTIFICATE ISSUED ON 17/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-10-06 |
Appointmen | 2020-10-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JSS 2020 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JSS 2020 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73261990 | Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. | |||
73262000 | Articles of iron or steel wire, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JSS 2020 LIMITED | Event Date | 2023-10-06 |
Name of Company: JSS 2020 LIMITED Company Number: SC351610 Registered office: Level 8, 110 Queen Street, Glasgow, G1 3BX Principal trading address: Units 16 & 18, Denmore Industrial Estate, Denmore Ro… | |||
Initiating party | Event Type | Appointmen | |
Defending party | JSS 2020 LIMITED | Event Date | 2020-10-20 |
In the Aberdeen Sheriff Court No ABE-L38 of 2020 JSS 2020 LIMITED Company Number: SC351610 Nature of Business: Equipment rental for oil and gas industry Previous Name of Company: Pressure Test Solutio… | |||
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. |