Advanced company searchLink opens in new window

JACK 1 2 3 PROPERTIES LIMITED

Company number SC228562

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)
20 Sep 2007 410(Scot) Partic of mort/charge *
06 Sep 2007 288b Director resigned
28 Jul 2007 410(Scot) Partic of mort/charge *
30 Jun 2007 410(Scot) Partic of mort/charge *
12 Jun 2007 288b Secretary resigned
11 Jun 2007 288a New secretary appointed
01 Jun 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Mar 2007 363a Return made up to 27/02/07; full list of members
07 Mar 2007 288c Secretary's particulars changed;director's particulars changed
28 Mar 2006 363a Return made up to 27/02/06; full list of members
28 Mar 2006 288c Secretary's particulars changed;director's particulars changed
03 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
23 May 2005 363s Return made up to 27/02/05; full list of members
15 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
26 May 2004 363s Return made up to 27/02/04; full list of members
12 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
12 Dec 2003 225 Accounting reference date extended from 28/02/03 to 31/03/03
14 Sep 2003 287 Registered office changed on 14/09/03 from: 15 south ward road dundee angus DD1 1PU
29 Aug 2003 410(Scot) Partic of mort/charge *
31 Jul 2003 410(Scot) Partic of mort/charge *
25 Jul 2003 88(2)R Ad 19/05/03--------- £ si 49998@1=49998 £ ic 2/50000
17 Jul 2003 410(Scot) Partic of mort/charge *
30 May 2003 363s Return made up to 27/02/03; full list of members; amend
10 Mar 2003 363s Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 Sep 2002 410(Scot) Partic of mort/charge *