Advanced company searchLink opens in new window

J.M. ESTATES (SCOTLAND) LIMITED

Company number SC156075

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)
25 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2016 DS01 Application to strike the company off the register
20 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
17 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
02 Apr 2015 AP01 Appointment of Mr Brian Daniel Gifford as a director on 2 April 2015
02 Apr 2015 TM01 Termination of appointment of John Mcglynn as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr Anthony Joseph Mcateer as a director on 2 April 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
16 Feb 2012 TM02 Termination of appointment of John Mcglynn as a secretary
12 Sep 2011 CH01 Director's details changed for John Mcglynn on 4 August 2011
22 Aug 2011 CH03 Secretary's details changed for John Mcglynn on 4 August 2011
22 Aug 2011 AD01 Registered office address changed from Airlink House 55 Clark Street Paisley PA3 1QS on 22 August 2011
27 May 2011 AA Accounts for a small company made up to 31 May 2010
06 Apr 2011 AP03 Appointment of John Mcglynn as a secretary
06 Apr 2011 TM02 Termination of appointment of Blair Mckellar as a secretary