Advanced company searchLink opens in new window

JRI PROPERTIES LIMITED

Company number SC244334

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)
13 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 50
05 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
07 Mar 2013 AD01 Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 7 March 2013
07 Mar 2013 CH01 Director's details changed for Ian James Johnstone on 1 February 2013
07 Mar 2013 CH03 Secretary's details changed for Ian James Johnstone on 1 February 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
02 Mar 2011 SH06 Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 50.00
02 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise off market purchase 25/02/2011
02 Mar 2011 SH03 Purchase of own shares.
14 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Oct 2010 AP01 Appointment of Mrs Elaine Margaret Johnstone as a director
15 Oct 2010 TM01 Termination of appointment of John Reid as a director
13 Oct 2010 MEM/ARTS Memorandum and Articles of Association
13 Oct 2010 SH10 Particulars of variation of rights attached to shares
13 Oct 2010 SH08 Change of share class name or designation
13 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Declare dividend to holders 05/10/2010
13 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name