Company NameJCT Investments Ltd
Company StatusDissolved
Company NumberSC488845
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 1 month ago)
Dissolution Date7 March 2017 (6 years, 9 months ago)
Previous NamesPay Savvy Ltd and Ashton Wright Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMrs Joanne Claire Turner
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(same day as company formation)
RoleFinance
Country of ResidenceScotland
Correspondence Address6 Ladyschaw Drive
Selkirk
Scottish Borders
TD7 4HT
Scotland

Location

Registered Address11 Island Street
Galashiels
Selkirkshire
TD1 1NZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Accounts

Latest Accounts31 October 2015 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
13 December 2016Application to strike the company off the register (3 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
2 June 2016Registered office address changed from 6 Ladyschaw Drive Selkirk TD7 4HT to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 6 Ladyschaw Drive Selkirk TD7 4HT to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 2 June 2016 (1 page)
20 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 November 2015Company name changed ashton wright LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed ashton wright LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
26 February 2015Company name changed pay savvy LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
26 February 2015Company name changed pay savvy LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
11 November 2014Registered office address changed from 94 High Street Galashiels Scottish Borders TD1 1SQ Scotland to 6 Ladyschaw Drive Selkirk TD7 4HT on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 94 High Street Galashiels Scottish Borders TD1 1SQ Scotland to 6 Ladyschaw Drive Selkirk TD7 4HT on 11 November 2014 (1 page)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)