Advanced company searchLink opens in new window

SJD (FRANCHISE SERVICES) LIMITED

Company number SC280595

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)
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
  • GBP 10,000
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