Company NameJIM Clark Legacy Ltd
Company StatusDissolved
Company NumberSC549710
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Ian James Calder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2016(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitsomehill Farm House Whitsomehill
Duns
Berwickshire
TD11 3NF
Scotland
Director NameMr Alexander Douglas Niven
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2016(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitsomehill Farm House Whitsomehill
Duns
Berwickshire
TD11 3NF
Scotland
Director NameMr Ben William Deakin Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressMyrtle Villa Chirnside
Duns
Berwickshire
TD11 3LJ
Scotland

Location

Registered AddressWhitsomehill Farm House
Whitsomehill
Duns
Berwickshire
TD11 3NF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
30 October 2020Notification of Ben William Deakin Smith as a person with significant control on 29 August 2020 (2 pages)
30 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
18 September 2020Registered office address changed from Myrtle Villa Chirnside Duns Berwickshire TD11 3LJ United Kingdom to Whitsomehill Farm House Whitsomehill Duns Berwickshire TD11 3NF on 18 September 2020 (1 page)
9 September 2020Cessation of Ben William Deakin Smith as a person with significant control on 28 August 2020 (1 page)
9 September 2020Register inspection address has been changed to Whitsomehill Farm House Whitsomehill Duns Berwickshire TD11 3NF (1 page)
9 September 2020Termination of appointment of Ben William Deakin Smith as a director on 28 August 2020 (1 page)
9 September 2020Register(s) moved to registered inspection location Whitsomehill Farm House Whitsomehill Duns Berwickshire TD11 3NF (1 page)
27 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
20 January 2020Registered office address changed from Eye Water House 13 Whitsomehill Duns Berwickshire TD11 3NF Scotland to Myrtle Villa Chirnside Duns Berwickshire TD11 3LJ on 20 January 2020 (1 page)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
16 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Notification of Ian James Calder as a person with significant control on 9 November 2016 (2 pages)
8 November 2017Notification of Alexander Douglas Niven as a person with significant control on 9 November 2016 (2 pages)
8 November 2017Notification of Ben William Deakin Smith as a person with significant control on 9 November 2016 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Notification of Ian James Calder as a person with significant control on 9 November 2016 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Notification of Ben William Deakin Smith as a person with significant control on 9 November 2016 (2 pages)
8 November 2017Notification of Alexander Douglas Niven as a person with significant control on 9 November 2016 (2 pages)
4 October 2017Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
4 October 2017Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)