Advanced company searchLink opens in new window

JMD PROPERTIES (GLASGOW) LIMITED

Company number SC280597

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)
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
  • GBP 1
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