Liquidation
Company Information for JMC (SCOT.) LIMITED
C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC384342
Private Limited Company
Liquidation |
Company Name | |
---|---|
JMC (SCOT.) LIMITED | |
Legal Registered Office | |
C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR 65 BATH STREET GLASGOW G2 2BX Other companies in G66 | |
Company Number | SC384342 | |
---|---|---|
Company ID Number | SC384342 | |
Date formed | 2010-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 19:16:57 |
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 |
---|---|---|
JOHN MUIR CRAIG |
||
JOHN MUIR CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MUIR CRAIG |
Director | ||
JOHN MUIR CRAIG |
Director | ||
JOHN MUIR CRAIG |
Director |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 27/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN MUIR CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN MUIR CRAIG | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN CRAIG | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3843420001 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG / 02/09/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2018-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC |
Creditors Due After One Year | 2011-09-01 | £ 22,701 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 21,916 |
Creditors and other liabilities
|
|
|
|
|
|
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 JMC (SCOT.) LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 4,567 |
Current Assets | 2011-09-01 | £ 40,149 |
Debtors | 2011-09-01 | £ 35,582 |
Fixed Assets | 2011-09-01 | £ 21,312 |
Shareholder Funds | 2011-09-01 | £ 16,844 |
Tangible Fixed Assets | 2011-09-01 | £ 21,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as JMC (SCOT.) LIMITED are:
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. |