Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jim Allison Editing Limited
Jim Allison Editing Limited is a dissolved company incorporated on 27 March 1997 with the registered office located in Edinburgh, City of Edinburgh. Jim Allison Editing Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 June 2016
(9 years ago)
Was
19 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC173926
Private limited company
Scottish Company
Age
28 years
Incorporated
27 March 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jim Allison Editing Limited
Contact
Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past
12 years
Companies in EH1 2EG
Telephone
Unreported
Email
Unreported
Website
Editing.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Mark Anthony Emlick
Director • British • Lives in Scotland • Born in Nov 1962
Stuart David Glass
Director • Accountant • British • Lives in Scotland • Born in Jul 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gateway Glasgow Ltd
Mr Mark Anthony Emlick is a mutual person.
Active
Consensus Capital Holdings Limited
Mr Mark Anthony Emlick is a mutual person.
Active
Consensus Capital Group Limited
Mr Mark Anthony Emlick is a mutual person.
Active
Lime M&E Ltd
Stuart David Glass is a mutual person.
Active
Glass Accountancy Limited
Stuart David Glass is a mutual person.
Active
Sigma Ten Limited
Stuart David Glass is a mutual person.
Active
Liff Care Home Limited
Mr Mark Anthony Emlick is a mutual person.
Active
SG Holdings Edin Ltd
Stuart David Glass is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£88.63K
Decreased by £34.93K (-28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£677.29K
Decreased by £150.12K (-18%)
Total Liabilities
-£366.66K
Decreased by £67.37K (-16%)
Net Assets
£310.64K
Decreased by £82.76K (-21%)
Debt Ratio (%)
54%
Increased by 1.68% (+3%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 3 Jun 2016
Charge Satisfied
10 Years Ago on 25 Nov 2014
Registered Address Changed
12 Years Ago on 9 Jul 2013
Wind Up Notice
12 Years Ago on 5 Jul 2013
Court Order to Wind Up
12 Years Ago on 5 Jul 2013
Jillian Allison Resigned
12 Years Ago on 14 May 2013
Jillian Allison Resigned
12 Years Ago on 14 May 2013
James Allison Resigned
12 Years Ago on 14 May 2013
Confirmation Submitted
12 Years Ago on 14 May 2013
Small Accounts Submitted
12 Years Ago on 22 Nov 2012
Get Alerts
Get Credit Report
Discover Jim Allison Editing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Jun 2016
Notice of final meeting of creditors
Submitted on 3 Mar 2016
Satisfaction of charge 2 in full
Submitted on 25 Nov 2014
Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 9 July 2013
Submitted on 9 Jul 2013
Court order notice of winding up
Submitted on 5 Jul 2013
Appointment of a provisional liquidator
Submitted on 5 Jul 2013
Notice of winding up order
Submitted on 5 Jul 2013
Appointment of a provisional liquidator
Submitted on 3 Jun 2013
Annual return made up to 27 March 2013 with full list of shareholders
Submitted on 14 May 2013
Termination of appointment of James Allison as a director
Submitted on 14 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs