Advanced company searchLink opens in new window

JONES AND HOYLAND (HOLDINGS) LIMITED

Company number SC261884

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 50,000
28 May 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
17 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
25 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
18 Sep 2012 TM01 Termination of appointment of John Fox as a director
24 May 2012 AA Total exemption small company accounts made up to 30 September 2011
03 May 2012 AD01 Registered office address changed from 25 Bothwell Street Glasgow G2 6NL on 3 May 2012
24 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr John Fox on 24 January 2012
26 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders