- Company Overview for J.S. HOLDINGS LIMITED (SC214342)
- Filing history for J.S. HOLDINGS LIMITED (SC214342)
- People for J.S. HOLDINGS LIMITED (SC214342)
- Charges for J.S. HOLDINGS LIMITED (SC214342)
- Insolvency for J.S. HOLDINGS LIMITED (SC214342)
- More for J.S. HOLDINGS LIMITED (SC214342)
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
|
|
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
|
|
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
|
|
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
|
|
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 |