J.M. SLOAN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

J.M. SLOAN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC013772

Incorporation date

28/07/1925

Size

Dormant

Contacts

Registered address

Registered address

1000 Kennishead Road, Darnley, Glasgow G53 7RACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1985)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon12/12/2025
Application to strike the company off the register
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Statement by Directors
dot icon10/09/2025
Solvency Statement dated 04/09/25
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon14/07/2025
Director's details changed for Mr James Brearley on 2025-07-11
dot icon14/07/2025
Director's details changed for Mr Alex Smith on 2025-07-11
dot icon10/07/2025
Change of details for Addison Motors Limited as a person with significant control on 2025-07-04
dot icon24/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon22/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon03/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon11/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon18/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon18/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/10/2023
Satisfaction of charge 15 in full
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon12/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon16/04/2021
Registered office address changed from C/O Benfield Volkswagen 1 Brasswell Park Annan Road Dumfries DG1 3JA to 1000 Kennishead Road Darnley Glasgow G53 7RA on 2021-04-16
dot icon13/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/03/2021
Statement of company's objects
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon15/10/2020
Director's details changed for Mr James Perrie on 2020-07-13
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon14/02/2020
Termination of appointment of Nigel John Mcminn as a director on 2019-12-31
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/02/2018
Change of details for Addison Motors Limited as a person with significant control on 2017-12-11
dot icon15/02/2018
Secretary's details changed for Glenda Macgeekie on 2017-12-11
dot icon25/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon18/09/2015
Appointment of Glenda Macgeekie as a secretary on 2015-09-02
dot icon08/09/2015
Termination of appointment of Stephen Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of John Squires as a director on 2015-09-02
dot icon08/09/2015
Termination of appointment of Mark Squires as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mr Nigel John Mcminn as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mr Andrew Campbell Bruce as a director on 2015-09-02
dot icon07/09/2015
Appointment of Mr Robin Anthony Gregson as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of Malcolm Squires as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of Gerard Thomas Murray as a director on 2015-09-02
dot icon07/09/2015
Termination of appointment of Gerard Thomas Murray as a secretary on 2015-09-02
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2015
Registered office address changed from 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Benfield Volkswagen 1 Brasswell Park Annan Road Dumfries DG1 3JA on 2015-01-09
dot icon14/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Director's details changed for Mr John Squires on 2014-01-22
dot icon23/01/2014
Director's details changed for Mr John Squires on 2014-01-22
dot icon25/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/08/2013
Director's details changed for Mr Mark Squires on 2013-08-15
dot icon28/01/2013
Director's details changed for Mr Stephen Squires on 2013-01-02
dot icon28/01/2013
Director's details changed for Mr Malcolm Squires on 2013-01-02
dot icon28/01/2013
Director's details changed for Mr Mark Squires on 2013-01-02
dot icon28/01/2013
Director's details changed for Mr John Squires on 2013-01-02
dot icon28/01/2013
Director's details changed for Mr Gerard Thomas Murray on 2013-01-02
dot icon28/01/2013
Secretary's details changed for Mr Gerard Thomas Murray on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr Stephen Squires on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr Mark Squires on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr Malcolm Squires on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr John Squires on 2013-01-02
dot icon27/01/2013
Director's details changed for Mr Gerard Thomas Murray on 2013-01-02
dot icon27/01/2013
Secretary's details changed for Mr Gerard Thomas Murray on 2013-01-02
dot icon14/01/2013
Appointment of Mr Gerard Thomas Murray as a director
dot icon14/01/2013
Termination of appointment of Ian Dunn as a secretary
dot icon14/01/2013
Appointment of Mr Gerard Thomas Murray as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon10/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/03/2009
Director appointed mark squires
dot icon16/03/2009
Secretary appointed ian george dunn
dot icon16/03/2009
Appointment terminated secretary philip ridley
dot icon24/10/2008
Return made up to 05/10/08; full list of members
dot icon05/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon21/05/2008
Registered office changed on 21/05/2008 from level 2 saltire court 20 castle terrace edinburgh EH1 2ET
dot icon30/10/2007
Return made up to 05/10/07; full list of members
dot icon07/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/10/2006
Return made up to 05/10/06; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/05/2006
New secretary appointed
dot icon09/11/2005
Return made up to 05/10/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
Registered office changed on 27/10/05 from: 454 gorgie road edinburgh EH11 2SS
dot icon25/01/2005
Return made up to 05/10/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/10/2003
Return made up to 05/10/03; full list of members
dot icon04/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/01/2003
Return made up to 05/10/02; full list of members
dot icon17/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/10/2001
Return made up to 05/10/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 05/10/00; full list of members
dot icon16/11/1999
Return made up to 05/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
New secretary appointed
dot icon03/11/1998
Return made up to 05/10/98; no change of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon31/10/1997
Return made up to 05/10/97; no change of members
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon22/10/1996
Return made up to 05/10/96; full list of members
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon12/10/1995
Return made up to 05/10/95; full list of members
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 05/10/94; full list of members
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon08/10/1993
Return made up to 05/10/93; full list of members
dot icon12/10/1992
Return made up to 05/10/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
Return made up to 05/10/91; full list of members
dot icon06/11/1990
Return made up to 05/10/90; full list of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon30/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon22/11/1989
Full accounts made up to 1989-03-31
dot icon22/11/1989
Return made up to 20/10/89; full list of members
dot icon20/12/1988
Return made up to 23/11/88; full list of members
dot icon20/12/1988
Full accounts made up to 1988-03-31
dot icon04/08/1988
Director resigned;new director appointed
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 28/09/87; full list of members
dot icon22/01/1987
Return made up to 22/10/86; full list of members
dot icon12/01/1987
Full accounts made up to 1986-03-31
dot icon14/11/1985
Accounts made up to 1985-03-31
dot icon13/11/1985
Accounts made up to 1984-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Squires, Mark
Director
06/03/2009 - 02/09/2015
19
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Murray, Gerard Thomas
Director
02/01/2013 - 02/09/2015
154
Raban, Mark Douglas
Director
31/12/2019 - 10/01/2024
199

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.M. SLOAN & COMPANY LIMITED

J.M. SLOAN & COMPANY LIMITED is an(a) Dissolved company incorporated on 28/07/1925 with the registered office located at 1000 Kennishead Road, Darnley, Glasgow G53 7RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.M. SLOAN & COMPANY LIMITED?

toggle

J.M. SLOAN & COMPANY LIMITED is currently Dissolved. It was registered on 28/07/1925 and dissolved on 10/03/2026.

Where is J.M. SLOAN & COMPANY LIMITED located?

toggle

J.M. SLOAN & COMPANY LIMITED is registered at 1000 Kennishead Road, Darnley, Glasgow G53 7RA.

What does J.M. SLOAN & COMPANY LIMITED do?

toggle

J.M. SLOAN & COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for J.M. SLOAN & COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.