Company Information for ...BY JAMES LTD.
C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH1 2EG,
|
Company Registration Number
SC370734 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ...BY JAMES LTD. | |
| Legal Registered Office | |
| C/O KPMG LLP SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EG Other companies in PH10 | |
| Company Number | SC370734 | |
|---|---|---|
| Company ID Number | SC370734 | |
| Date formed | 2010-01-06 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2016 | |
| Account next due | 31/12/2017 | |
| Latest return | 06/01/2016 | |
| Return next due | 03/02/2017 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-04-04 12:53:13 |
| 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 |
|---|---|---|
BRIAN MALCOLM CARGILL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID DAVIDSON |
Company Secretary | ||
JAMES FRASER HALDANE |
Director | ||
JANICE SUSAN DAVIDSON |
Company Secretary | ||
DAVID BRIAN DAVIDSON |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| AD01 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 1-3 MEADOW PLACE BLAIRGOWRIE PERTHSHIRE PH10 6NQ | |
| CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
| 4.2(Scot) | NOTICE OF WINDING UP ORDER | |
| 4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
| 4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
| LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 06/01/16 FULL LIST | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 06/01/15 FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 06/01/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DAVIDSON | |
| RP04 | SECOND FILING WITH MUD 06/01/13 FOR FORM AR01 | |
| ANNOTATION | Clarification | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALDANE | |
| AR01 | 06/01/13 FULL LIST | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AP03 | SECRETARY APPOINTED DAVID DAVIDSON | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE DAVIDSON | |
| AP01 | DIRECTOR APPOINTED MR BRIAN MALCOLM CARGILL | |
| SH01 | 10/06/11 STATEMENT OF CAPITAL GBP 100 | |
| AR01 | 06/01/12 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIDSON | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AR01 | 06/01/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 1-3 MEADOW PLACE BLAIRGOWRIE PH10 6QN | |
| AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM C/O BAILLIES SOLICITORS 37 UNION STREET DUNDEE DD1 4BS UNITED KINGDOM | |
| AP03 | SECRETARY APPOINTED JANICE SUSAN DAVIDSON | |
| AP01 | DIRECTOR APPOINTED MR DAVID BRIAN DAVIDSON | |
| AP01 | DIRECTOR APPOINTED JAMES FRASER HALDANE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
| NEWINC | CERTIFICATE OF INCORPORATION | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Petitions to Wind Up (Companies) | 2017-03-31 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.63 | 9 |
| MortgagesNumMortOutstanding | 0.44 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
|
|
|
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 ...BY JAMES LTD.
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ...BY JAMES LTD. are:
| Initiating party | Omega Plc | Event Type | Petitions to Wind Up (Companies) |
|---|---|---|---|
| Defending party | ...BY JAMES LTD. | Event Date | 2017-02-27 |
| Notice is hereby given that on 27th February 2017 a Petition was presented to Perth Sheriff Court by Omega Plc , a company incorporated under the Companies Acts, (Company No. 02700038), having their registered office at Omega Boulevard, Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX craving the court inter alia that ...By James Ltd., a company incorporated under the Companies Acts (Company No. SC370734) and having their registered office at 1-3 Meadow Place, Blairgowrie, Perthshire, PH10 6NQ be wound up by the court and that an interim liquidator be appointed, in which Petition the Sheriff at Perth by Interlocutor dated 27th February 2017 ordained all persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk, Tay Street, Perth, PH2 8NL within eight days after such intimation, service or advertisement, under certification, and meantime appointed Blair Carnegie Nimmo and Gerard Anthony Friar, Insolvency Practitioners of KPMG LLP, 319 St Vincent Street, Glasgow, G2 5AS to be Joint Interim Liquidators of the said By James Ltd. with the powers specified in paragraphs 4 and 5 of part 2 of schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. Ricky Cannon , Solicitor, Brodies LLP , 110 Queen Street, Glasgow, G1 3BX . Agent for the petitioner. : | |||
| 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. |