- Company Overview for JOHNSTONE'S JUST DESSERTS LIMITED (SC140377)
- Filing history for JOHNSTONE'S JUST DESSERTS LIMITED (SC140377)
- People for JOHNSTONE'S JUST DESSERTS LIMITED (SC140377)
- Charges for JOHNSTONE'S JUST DESSERTS LIMITED (SC140377)
- Insolvency for JOHNSTONE'S JUST DESSERTS LIMITED (SC140377)
- More for JOHNSTONE'S JUST DESSERTS LIMITED (SC140377)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | 2.21B(Scot) | Notice of automatic end of Administration | |
21 Oct 2016 | 2.20B(Scot) | Administrator's progress report | |
18 Apr 2016 | 2.20B(Scot) | Administrator's progress report | |
09 Mar 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
25 Sep 2015 | 2.20B(Scot) | Administrator's progress report | |
10 Jun 2015 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
20 May 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
07 Apr 2015 | AD01 | Registered office address changed from 3 Redwood Place Peel Park Campus East Kilbride G74 5PB to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 7 April 2015 | |
27 Mar 2015 | 2.11B(Scot) | Appointment of an administrator | |
23 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2013 | |
01 Sep 2014 | AA | Accounts for a medium company made up to 30 November 2013 | |
16 Jul 2014 | TM01 | Termination of appointment of Ailise Honora Mckay as a director on 29 November 2013 | |
23 Jan 2014 | 466(Scot) | Alterations to a floating charge | |
09 Jan 2014 | 466(Scot) | Alterations to a floating charge | |
18 Dec 2013 | CH01 | Director's details changed for Ailise Honora Molloy on 29 November 2013 | |
12 Dec 2013 | MR01 | Registration of charge 1403770004 | |
12 Dec 2013 | MR01 | Registration of charge 1403770003 | |
11 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-27
Statement of capital on 2013-11-27
|
|
02 Sep 2013 | AA | Accounts for a medium company made up to 30 November 2012 | |
25 Feb 2013 | TM01 | Termination of appointment of Alan Mackenzie as a director | |
14 Nov 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders |