Advanced company searchLink opens in new window

J M C CONSULTANTS LTD.

Company number SC242514

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 AD01 Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019
31 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
26 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 17 January 2017 with updates
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 105
12 Feb 2016 CH01 Director's details changed for Kenneth Macaskill on 12 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 23 December 2015
10 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2015
22 Jan 2015 CH03 Secretary's details changed for Iona Macpherson Morrison Macaskill on 18 January 2014
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 105
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 105
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
22 Jan 2013 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 22 January 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012