- Company Overview for JMD PROPERTIES (GLASGOW) LIMITED (SC280597)
- Filing history for JMD PROPERTIES (GLASGOW) LIMITED (SC280597)
- People for JMD PROPERTIES (GLASGOW) LIMITED (SC280597)
- Charges for JMD PROPERTIES (GLASGOW) LIMITED (SC280597)
- More for JMD PROPERTIES (GLASGOW) LIMITED (SC280597)
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) |
---|---|---|---|
25 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
|
|
03 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2012 | DS01 | Application to strike the company off the register | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Clifford Edgar Dunn on 25 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Mr Colvil Gardner Johnston on 25 February 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Apr 2009 | 363a | Return made up to 24/02/09; full list of members | |
23 Apr 2009 | 288c | Director's Change of Particulars / colvil johnston / 01/03/2009 / HouseName/Number was: 14, now: 23; Street was: blackburn road, now: alloway; Post Code was: KA7 2XQ, now: KA7 4PY | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Apr 2008 | 363a | Return made up to 24/02/08; full list of members | |
09 Apr 2008 | 288c | Director's Change of Particulars / colvil johnston / 01/01/2008 / HouseName/Number was: , now: 14; Street was: inverdon, now: blackburn road; Area was: 3 racecourse view, now: ; Post Code was: KA7 2TS, now: KA7 2XQ; Country was: , now: united kingdom | |
07 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Mar 2007 | 363a | Return made up to 24/02/07; full list of members | |
05 Mar 2007 | 288c | Director's particulars changed | |
27 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Oct 2006 | 88(2)R | Ad 05/01/04--------- £ si 2@1 | |
27 Mar 2006 | 363s | Return made up to 24/02/06; full list of members | |
14 Dec 2005 | 225 | Accounting reference date shortened from 28/02/06 to 31/12/05 | |
15 Jun 2005 | 288b | Secretary resigned | |
15 Jun 2005 | 288b | Director resigned |