Joycetech Limited
Private Limited Company
Joycetech Limited
8 Foyers Terrace
Glasgow
G21 4NF
Scotland
Company Name | Joycetech Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | SC426030 |
---|
Incorporation Date | 12 June 2012 |
---|
Dissolution Date | 25 September 2015 (active for 3 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Repair of Electrical Equipment |
---|
Latest Accounts | 1 July 2014 (9 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 30 June |
---|
Latest Return | 12 June 2015 (8 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 8 Foyers Terrace Glasgow G21 4NF Scotland |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Glasgow North East |
---|
County | — |
---|
Accounts Year End | 30 June |
---|
Category | Dormant |
---|
Latest Accounts | 1 July 2014 (9 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 12 June 2015 (8 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3110) | Manufacture electric motors, generators etc. |
---|
SIC 2007 (33140) | Repair of electrical equipment |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27 | 3 pages |
---|
27 July 2015 | Registered office address changed from 16 Croftbank Gate Bothwell Glasgow G71 8AN to 8 Foyers Terrace Glasgow G21 4NF on 27 July 2015 | 1 page |
---|
22 July 2015 | Accounts for a dormant company made up to 1 July 2014 | 2 pages |
---|
22 July 2015 | Termination of appointment of Claire Bullen as a director on 8 August 2014 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—