- Company Overview for JAMES BOLLAND ENGINEERING LIMITED (SC086642)
- Filing history for JAMES BOLLAND ENGINEERING LIMITED (SC086642)
- People for JAMES BOLLAND ENGINEERING LIMITED (SC086642)
- Charges for JAMES BOLLAND ENGINEERING LIMITED (SC086642)
- Insolvency for JAMES BOLLAND ENGINEERING LIMITED (SC086642)
- More for JAMES BOLLAND ENGINEERING LIMITED (SC086642)
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) |
---|---|---|---|
17 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2021 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
11 Oct 2018 | AD01 | Registered office address changed from Block 4, Unit 2/3 Third Road, Blantyre Ind.Estate High Blantyre Glasgow G72 0UP to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 October 2018 | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
24 Jan 2017 | MR04 | Satisfaction of charge 5 in full | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 30 July 2016 to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
30 Nov 2016 | MR01 | Registration of charge SC0866420006, created on 16 November 2016 | |
16 May 2016 | TM01 | Termination of appointment of Robert Walker as a director on 10 May 2016 | |
16 May 2016 | AP03 | Appointment of Mr Daniel Francis Church as a secretary on 10 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of William Gilmour Houldsworth as a director on 10 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of June Houldsworth as a director on 10 May 2016 | |
16 May 2016 | TM02 | Termination of appointment of Kim Mackay as a secretary on 10 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr James Ronnie Mincher as a director on 10 May 2016 | |
12 May 2016 | AP01 | Appointment of Mrs Barbara Anne Mincher as a director on 10 May 2016 | |
09 May 2016 | MR04 | Satisfaction of charge 4 in full | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|