-
JANE NORMAN LIMITED - GRANT THORNTON UK LLP, 110 Queen Street, Glasgow, G1 3BX, United Kingdom
Company Information
- Company registration number
- SC392903
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- GRANT THORNTON UK LLP
- 110 Queen Street
- Glasgow
- G1 3BX GRANT THORNTON UK LLP, 110 Queen Street, Glasgow, G1 3BX UK
Management
- Managing Directors
- DAY, Philip Edward
- HERRING, John Anthony
- LEE, Kristian Brian
- LEIGH, Carmel
- Company secretaries
- CARRUTHERS, June
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-04
- Dissolved on
- 2016-09-22
- SIC/NACE
- 47710
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MM&S (5648) LIMITED
- Filing of Accounts
- Due Date: 2014-11-30
- Last Date: 2013-03-02
- Last Return Made Up To:
- 2013-02-04
-
JANE NORMAN LIMITED Company Description
- JANE NORMAN LIMITED is a ltd registered in United Kingdom with the Company reg no SC392903. Its current trading status is "closed". It was registered 2011-02-04. It was previously called MM&S (5648) LIMITED. It has declared SIC or NACE codes as "47710". It has 4 directors and 1 secretary. The latest accounts are filed up to 25/02/2012. The latest annual return was filed up to 2013-02-04.It can be contacted at Grant Thornton Uk Llp .
Get JANE NORMAN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jane Norman Limited - GRANT THORNTON UK LLP, 110 Queen Street, Glasgow, G1 3BX, United Kingdom
Did you know? kompany provides original and official company documents for JANE NORMAN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
bona-vacantia-company (2016-11-10) - BONA
-
liquidation-in-administration-progress-report-scotland (2016-01-18) - 2.20B(Scot)
-
change-person-director-company-with-change-date (2016-05-03) - CH01
-
gazette-dissolved-liquidation (2016-09-22) - GAZ2
-
liquidation-in-administration-move-to-dissolution-scotland (2016-06-22) - 2.26B(Scot)
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-21) - AD01
-
liquidation-in-administration-extension-of-period-scotland (2015-06-25) - 2.22B(Scot)
-
liquidation-in-administration-progress-report-scotland (2015-06-25) - 2.20B(Scot)
-
liquidation-in-administration-vacation-of-office-scotland (2015-06-01) - 2.30B(Scot)
-
liquidation-in-administration-progress-report-scotland (2015-01-29) - 2.20B(Scot)
-
liquidation-in-administration-resignation-of-administrator-scotland (2015-01-07) - 2.29B(Scot)
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
-
resolution (2014-04-15) - RESOLUTIONS
-
liquidation-in-administration-appointment-of-administrator-scotland (2014-07-03) - 2.11B(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-25) - AD01
-
liquidation-in-administration-notice-of-statement-of-affairs-scotland-with-form-attached (2014-07-30) - 2.15B(Scot)
-
liquidation-in-administration-deemed-proposal-scotland (2014-09-01) - 2.16BZ(Scot)
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-31) - AD01
-
liquidation-in-administration-proposals-scotland (2014-08-19) - 2.16B(Scot)
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-30) - AA
-
appoint-person-director-company-with-name (2013-04-25) - AP01
-
appoint-person-director-company-with-name (2013-04-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-10-23) - AA
-
termination-director-company-with-name (2012-09-05) - TM01
-
termination-director-company-with-name (2012-02-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
-
appoint-person-director-company-with-name (2012-01-27) - AP01
-
appoint-person-director-company-with-name (2012-03-09) - AP01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-06-24) - TM01
-
termination-secretary-company-with-name (2011-06-27) - TM02
-
termination-director-company-with-name (2011-06-27) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-06-27) - AD01
-
resolution (2011-07-04) - RESOLUTIONS
-
certificate-change-of-name-company (2011-07-04) - CERTNM
-
legacy (2011-07-06) - MG01s
-
resolution (2011-07-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2011-07-06) - SH08
-
capital-variation-of-rights-attached-to-shares (2011-07-06) - SH10
-
appoint-person-secretary-company-with-name (2011-07-07) - AP03
-
appoint-person-director-company-with-name (2011-07-07) - AP01
-
legacy (2011-07-08) - MG01s
-
mortgage-alter-floating-charge-with-number (2011-07-08) - 466(Scot)
-
resolution (2011-10-21) - RESOLUTIONS
-
capital-allotment-shares (2011-07-06) - SH01
-
incorporation-company (2011-02-04) - NEWINC