Advanced company searchLink opens in new window

J.S. HOLDINGS LIMITED

Company number SC214342

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 4.26(Scot) Return of final meeting of voluntary winding up
04 May 2017 TM01 Termination of appointment of John Smith as a director on 29 June 2016
13 Mar 2017 AD01 Registered office address changed from 1 Carden Place Aberdeen AB10 1UT to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 13 March 2017
13 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
04 Jan 2017 TM01 Termination of appointment of John Smith as a director on 29 June 2016
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Aug 2016 AP01 Appointment of Daniel John Smith as a director on 25 May 2016
07 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 80,002
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 80,002
09 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AD01 Registered office address changed from 1 Carden Place Aberdeen Aberdeenshire AB10 1UT on 11 February 2014
10 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 80,002
11 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for John Smith on 20 January 2010
20 Jan 2010 CH04 Secretary's details changed for Fraser & Mulligan on 20 January 2010