Company Information for JRM DRAUGHTING LTD
SECOND FLOOR EXCEL HOUSE, 30 SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC301925
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JRM DRAUGHTING LTD | ||
Legal Registered Office | ||
SECOND FLOOR EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL Other companies in AB51 | ||
Previous Names | ||
|
Company Number | SC301925 | |
---|---|---|
Company ID Number | SC301925 | |
Date formed | 2006-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2016 | |
Account next due | 05/01/2018 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 01:33:20 |
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 |
---|---|---|
RITA MURRAY |
||
JOHN MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT SMITH LAW PRACTICE |
Company Secretary | ||
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM FLAT 0/2 101 PARKLANDS OVAL GLASGOW G53 7UE SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM FLAT 0/2 101 PARKLANDS OVAL GLASGOW G53 7UE SCOTLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Murray on 2016-03-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/16 FROM Flat 0/2 101 Parklands Oval Glasgow G3 7UE Scotland | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RITA WILSON on 2016-03-17 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 75 Kingfisher Drive Inverurie Aberdeenshire AB51 6AF | |
LATEST SOC | 25/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/13 FROM Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Murray on 2013-05-16 | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Murray on 2011-05-05 | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Murray on 2010-05-05 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 08/10/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY GRANT SMITH LAW PRACTICE | |
288a | SECRETARY APPOINTED RITA WILSON | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMXCII) LIMITED CERTIFICATE ISSUED ON 15/10/08 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-30 |
Meetings of Creditors | 2017-05-30 |
Resolutions for Winding-up | 2017-05-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-05 | £ 24,003 |
---|---|---|
Creditors Due Within One Year | 2012-04-05 | £ 22,558 |
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 JRM DRAUGHTING LTD
Cash Bank In Hand | 2013-04-05 | £ 3,905 |
---|---|---|
Cash Bank In Hand | 2012-04-05 | £ 4,097 |
Current Assets | 2013-04-05 | £ 60,837 |
Current Assets | 2012-04-05 | £ 43,226 |
Debtors | 2013-04-05 | £ 55,012 |
Debtors | 2012-04-05 | £ 37,261 |
Shareholder Funds | 2013-04-05 | £ 36,834 |
Shareholder Funds | 2012-04-05 | £ 20,668 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JRM DRAUGHTING LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | JRM DRAUGHTING LTD | Event Date | 2017-05-25 |
Kenneth W Pattullo (IP No 008368) of Begbies Traynor, 2nd Floor, Excel House, 30 Semple Street, Edinburgh EH3 8BL, hereby give notice that I was appointed Liquidator of JRM Draughting Ltd by Resolution of a meeting of members held pursuant to Section 98 of the Insolvency Act 1986 on 19 May 2017. Furthermore, notice is also hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above-named Company will be held at the office of Begbies Traynor (Central) LLP, Third Floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP , on 01 June 2017 , at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Begbies Traynor (Central) LLP , 2nd Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL , during the two business days preceding the above meeting. Further details contact: Mags Hendry, Tel: 0131 222 9060. Ag IF21552 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JRM DRAUGHTING LTD | Event Date | 2017-05-19 |
Liquidator's name and address: Kenneth Wilson Pattullo , of Begbies Traynor (Central) LLP , Third Floor Finlay House, 10-14 West Nile Street, Glasgow G1 2PP . : Further details contact: Mags Hendry, Tel: 0131 222 9060. Ag IF21552 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JRM DRAUGHTING LTD | Event Date | 2017-05-19 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, on 19 May 2017 the members of the Company passed the following written resolutions as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company is insolvent and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Kenneth W Pattullo , of Begbies Traynor (Central) LLP , 2nd Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL , (IP No 008368) be and is hereby appointed Liquidator of the Company for the purpose of such winding. Further details contact: Mags Hendry, Tel: 0131 222 9060. John Murray , Director : Ag IF21552 | |||
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. |