Dissolved
Dissolved 2017-11-22
Company Information for JIM 80 LIMITED
70 YORK STREET, GLASGOW, G2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-11-22 |
Company Name | |
---|---|
JIM 80 LIMITED | |
Legal Registered Office | |
70 YORK STREET GLASGOW | |
Company Number | SC285610 | |
---|---|---|
Date formed | 2005-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2017-11-22 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-11-26 22:04:19 |
Companies House |
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 |
---|---|---|
CRAIG BROCK |
||
CRAIG BROCK |
||
ELAINE BROCK |
||
LINDSAY CRAWFORD BROCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVATEC PROPERTIES LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2017-11-22 | |
LAIRDPORT LIMITED | Director | 2012-02-10 | CURRENT | 2011-11-24 | Dissolved 2014-02-21 | |
NOVA TECHNOLOGY LIMITED | Director | 2006-06-13 | CURRENT | 2005-06-01 | Dissolved 2017-11-24 | |
NOVATEC PROPERTIES LIMITED | Director | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2017-11-22 | |
NOVA TECHNOLOGY DEVELOPMENTS LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Dissolved 2017-11-22 | |
MEIKLEWOOD DEVELOPMENTS LIMITED | Director | 2002-11-07 | CURRENT | 2002-11-07 | Dissolved 2017-11-22 | |
MCBB LTD. | Director | 1999-06-11 | CURRENT | 1999-06-11 | Dissolved 2017-11-22 | |
NEILSTRA DEVELOPMENTS LIMITED | Director | 1988-12-31 | CURRENT | 1986-02-14 | In Administration/Administrative Receiver | |
NEILSTRA INVESTMENTS LIMITED | Director | 1988-12-31 | CURRENT | 1987-02-25 | Active - Proposal to Strike off | |
NEILSTRA LIMITED | Director | 1988-11-30 | CURRENT | 1980-03-18 | Active - Proposal to Strike off | |
LAIRDPORT LIMITED | Director | 2012-02-10 | CURRENT | 2011-11-24 | Dissolved 2014-02-21 | |
MCBB LTD. | Director | 2009-09-01 | CURRENT | 1999-06-11 | Dissolved 2017-11-22 | |
MEIKLEWOOD DEVELOPMENTS LIMITED | Director | 2009-09-01 | CURRENT | 2002-11-07 | Dissolved 2017-11-22 | |
NOVATEC PROPERTIES LIMITED | Director | 2009-09-01 | CURRENT | 2005-10-14 | Dissolved 2017-11-22 | |
NEILSTRA LIMITED | Director | 2009-09-01 | CURRENT | 1980-03-18 | Active - Proposal to Strike off | |
CROWNGATE INVESTMENTS LIMITED | Director | 2012-03-28 | CURRENT | 1994-09-13 | Active | |
LAIRDPORT LIMITED | Director | 2012-02-10 | CURRENT | 2011-11-24 | Dissolved 2014-02-21 | |
MCBB LTD. | Director | 2009-09-01 | CURRENT | 1999-06-11 | Dissolved 2017-11-22 | |
MEIKLEWOOD DEVELOPMENTS LIMITED | Director | 2009-09-01 | CURRENT | 2002-11-07 | Dissolved 2017-11-22 | |
NOVA TECHNOLOGY DEVELOPMENTS LIMITED | Director | 2009-09-01 | CURRENT | 2005-06-01 | Dissolved 2017-11-22 | |
NOVATEC PROPERTIES LIMITED | Director | 2009-09-01 | CURRENT | 2005-10-14 | Dissolved 2017-11-22 | |
NEILSTRA DEVELOPMENTS LIMITED | Director | 2009-09-01 | CURRENT | 1986-02-14 | In Administration/Administrative Receiver | |
NEILSTRA LIMITED | Director | 2005-06-10 | CURRENT | 1980-03-18 | Active - Proposal to Strike off | |
NOVA TECHNOLOGY LIMITED | Director | 2005-06-01 | CURRENT | 2005-06-01 | Dissolved 2017-11-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.30B(Scot) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.31B(Scot) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.32B(Scot) | NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 40 ST ENOCH SQUARE GLASGOW G1 4DH | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
LATEST SOC | 13/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/11 FULL LIST | |
AR01 | 01/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
288a | DIRECTOR APPOINTED ELAINE BROCK | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-02-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
|
|
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 JIM 80 LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as JIM 80 LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | JIM 80 LIMITED | Event Date | |
Date of Appointments: James Bernard Stephen - 21 February 2012 and Francis Graham Newton - 25 January 2016 Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rules 2.19, 2.54 and 2.55 of the Insolvency (Scotland) Rules 1986, notice is hereby given of the appointment of Francis Graham Newton of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU as replacement Joint Administrator of Jim 80 Limited on 25 January 2016 by an order of the Court of Session. An application for the appointment of Francis Graham Newton as replacement Joint Administrator was made due to the retirement of David J Hill as a partner of BDO LLP. David J Hill was removed as Joint Administrator, in terms of Paragraph 88 of Schedule B1 of the Act, on 25 January 2016 and has been discharged from liability in respect of any action undertaken as Joint Administrator of the Company, in terms of Paragraph 98 of Schedule B1 of the Act, as at the date of removal. James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton (IP No. 9310) of BDO LLP, 1 Bridgewater Place, Leeds, LS11 5RU Further details contact: Email: craig.fisher@bdo.co.uk | |||
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. |