Dissolved 2018-06-06
Company Information for JTH53 SUBSEA LTD
64 ALLARDICE STREET, STONEHAVEN, AB39 2AA,
|
Company Registration Number
SC304521
Private Limited Company
Dissolved Dissolved 2018-06-06 |
Company Name | |
---|---|
JTH53 SUBSEA LTD | |
Legal Registered Office | |
64 ALLARDICE STREET STONEHAVEN AB39 2AA Other companies in DD10 | |
Company Number | SC304521 | |
---|---|---|
Date formed | 2006-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-21 22:57:35 |
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 |
---|---|---|
MARY ANN HUNTER |
||
JAMES TAIT HUNTER |
||
MARY ANN HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM ACCOUNT TAX LTD TRAILL DRIVE MONTROSE ANGUS DD10 8SW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 1ST FLR OFFICE, INCHBRAOCH HSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 27/06/10 FULL LIST | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN HUNTER / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAIT HUNTER / 26/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/07/06--------- £ SI 8@1=8 £ IC 1/9 | |
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 |
Final Meetings | 2018-01-30 |
Resolutions for Winding-up | 2016-10-21 |
Appointment of Liquidators | 2016-10-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
Creditors Due Within One Year | 2013-03-31 | £ 34,048 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 31,329 |
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 JTH53 SUBSEA LTD
Cash Bank In Hand | 2013-03-31 | £ 279,137 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 339,976 |
Current Assets | 2013-03-31 | £ 294,632 |
Current Assets | 2012-03-31 | £ 360,112 |
Debtors | 2013-03-31 | £ 15,495 |
Debtors | 2012-03-31 | £ 20,136 |
Fixed Assets | 2013-03-31 | £ 135,256 |
Shareholder Funds | 2013-03-31 | £ 395,840 |
Shareholder Funds | 2012-03-31 | £ 329,366 |
Tangible Fixed Assets | 2013-03-31 | £ 134,653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as JTH53 SUBSEA LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JTH53 SUBSEA LTD | Event Date | 2016-10-14 |
Registered Office: AccountTax Ltd, Traill Drive, Montrose DD10 8SW Passed 14 October 2016 At an Extraordinary General Meeting of JTH53 Subsea Ltd duly convened and held at 64 Allardice Street, Stonehaven AB39 2AA on 14 October 2016 the following Resolutions were passed as Special Resolutions. RESOLUTIONS (1) That the Company be wound up voluntarily and that Charles Henry Sands , Insolvency Practitioner, 64 Allardice Street, Stonehaven AB39 2AA be and is hereby appointed Liquidator for the purpose of such winding up. (2) That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. James Tait Hunter : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JTH53 SUBSEA LTD | Event Date | 2016-10-14 |
Charles Henry Sands , CS Corporate Solutions , 64 Allardice Street, Stonehaven AB39 2AA : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | JTH53 SUBSEA LIMITED | Event Date | 1970-01-01 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of the members of JTH53 Subsea Limited (SC: 304521) will be held at 10:00am on 28 February 2018 at 64 Allardice Street, Stonehaven, AB39 2AA for the purposes of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of, receiving an account of the liquidation process from the liquidator, determining the manner in which the accounts and documents of the company are to be disposed of, and considering the liquidator's application for discharge. The member can appoint a proxy, or proxies, to attend and vote on his behalf. | |||
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. |