- Company Overview for SJD (FRANCHISE SERVICES) LIMITED (SC280595)
- Filing history for SJD (FRANCHISE SERVICES) LIMITED (SC280595)
- People for SJD (FRANCHISE SERVICES) LIMITED (SC280595)
- Insolvency for SJD (FRANCHISE SERVICES) LIMITED (SC280595)
- More for SJD (FRANCHISE SERVICES) LIMITED (SC280595)
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) |
---|---|---|---|
03 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
17 Jan 2014 | AD01 | Registered office address changed from 19 Pentland Crescent Larkhall Lanarkshire ML9 1UP Scotland on 17 January 2014 | |
17 Jan 2014 | CO4.2(Scot) | Court order notice of winding up | |
17 Jan 2014 | 4.2(Scot) | Notice of winding up order | |
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | AD01 | Registered office address changed from Barncluith Business Centre Townhead Street Hamilton South Lanarkshire ML3 7DP on 24 July 2012 | |
16 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
14 Feb 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
08 Feb 2012 | AR01 |
Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2012-02-08
|
|
08 Feb 2012 | AP01 | Appointment of Mr Paul William Lamont as a director on 24 February 2010 | |
07 Feb 2012 | AP03 | Appointment of Mr Paul William Lamont as a secretary on 24 February 2010 | |
07 Feb 2012 | TM02 | Termination of appointment of Paul William Lamont as a secretary on 18 November 2010 | |
07 Feb 2012 | TM02 | Termination of appointment of Mari Sharon Maxwell Lamont as a secretary on 24 February 2010 | |
07 Feb 2012 | TM01 | Termination of appointment of Mari Sharon Maxwell Lamont as a director on 24 February 2010 | |
07 Feb 2012 | TM02 | Termination of appointment of Joyce Lillian Clark Lamont as a secretary on 24 February 2010 | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AD01 | Registered office address changed from 10 Auchingramont Road Hamilton South Lanarkshire ML3 6JT on 20 September 2011 | |
24 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2010 | AP03 | Appointment of Mr Paul William Lamont as a secretary |