Advanced company searchLink opens in new window

JACK WATSON LIMITED

Company number SC073525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2023 DS01 Application to strike the company off the register
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
06 Jul 2020 AD01 Registered office address changed from Unit 3 31 Clyde Street Carluke ML8 5BA to 974 Pollokshaws Road Glasgow G41 2HA on 6 July 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Jun 2016 TM01 Termination of appointment of Linda Janet Thorburn as a director on 10 June 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
03 Mar 2015 TM02 Termination of appointment of Theresa June Sandilands as a secretary on 3 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014