ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Janice Parker Projects C.I.C

Janice Parker Projects C.I.C is a dissolved company incorporated on 30 June 2014 with the registered office located in Selkirk, Roxburgh, Ettrick and Lauderdale. Janice Parker Projects C.I.C was registered 11 years ago.
Status
Dissolved
Dissolved on 5 November 2019 (5 years ago)
Was 5 years old at the time of dissolution
Via voluntary strike-off
Company No
SC481039
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
11 years
Incorporated 30 June 2014
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
Contact
Address
15 High Street
Selkirk
TD7 4BZ
Scotland
Same address for the past 7 years
Telephone
01750 22217
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • PSC • United Kingdom • Lives in Scotland • Born in Dec 1957
Director • Theatre Director • British • Lives in Scotland • Born in Aug 1961
Director • Producer And Programmer • British • Lives in Scotland • Born in Mar 1988
Director • Artist • British • Lives in UK • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Magnetic North Theatre Productions Limited
Mr Nicholas John Bone is a mutual person.
Active
Edinburgh Performing ARTS Development (Epad)
Mr Nicholas John Bone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£21.73K
Increased by £14.86K (+216%)
Turnover
Unreported
Decreased by £10.55K (-100%)
Employees
2
Same as previous period
Total Assets
£28.9K
Increased by £16.75K (+138%)
Total Liabilities
-£13.25K
Increased by £11.13K (+525%)
Net Assets
£15.65K
Increased by £5.62K (+56%)
Debt Ratio (%)
46%
Increased by 28.39% (+163%)
Latest Activity
Voluntarily Dissolution
5 Years Ago on 5 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 20 Aug 2019
Application To Strike Off
6 Years Ago on 14 Aug 2019
Confirmation Submitted
6 Years Ago on 13 Jul 2019
Moyra Elizabeth King Resigned
6 Years Ago on 11 Mar 2019
Full Accounts Submitted
7 Years Ago on 20 Aug 2018
Confirmation Submitted
7 Years Ago on 8 Aug 2018
Registered Address Changed
7 Years Ago on 3 Apr 2018
Rona Alexander Resigned
7 Years Ago on 11 Mar 2018
Alice Anne Mcgrath Resigned
7 Years Ago on 21 Sep 2017
Get Credit Report
Discover Janice Parker Projects C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 20 Aug 2019
Application to strike the company off the register
Submitted on 14 Aug 2019
Confirmation statement made on 30 June 2019 with no updates
Submitted on 13 Jul 2019
Termination of appointment of Moyra Elizabeth King as a director on 11 March 2019
Submitted on 11 Mar 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 20 Aug 2018
Confirmation statement made on 30 June 2018 with no updates
Submitted on 8 Aug 2018
Registered office address changed from Custom House 65-67 Commercial Street Leith Edinburgh EH6 6LH Scotland to 15 High Street Selkirk TD7 4BZ on 3 April 2018
Submitted on 3 Apr 2018
Appointment of Mr Nicholas Hanlon Anderson as a director on 1 March 2018
Submitted on 23 Mar 2018
Termination of appointment of Rona Alexander as a director on 11 March 2018
Submitted on 23 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year