- Company Overview for MJLS LIMITED (SC283118)
- Filing history for MJLS LIMITED (SC283118)
- People for MJLS LIMITED (SC283118)
- More for MJLS LIMITED (SC283118)
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) |
---|---|---|---|
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Michael John Longton on 7 April 2016 | |
18 Apr 2016 | CH01 | Director's details changed for Mrs Helen Longton on 7 April 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Flat 0/2 2 Queens Gardens Glasgow G12 9DG to Ardmachree Brinckman Terrace Westhill Inverness IV2 5BL on 7 April 2016 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Apr 2015 | CH01 | Director's details changed for Mrs Helen Longton on 11 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Michael John Longton on 11 April 2015 | |
13 Apr 2015 | CH03 | Secretary's details changed for Michael John Longton on 11 April 2015 | |
01 Sep 2014 | CH03 | Secretary's details changed for Michael John Longton on 1 September 2014 | |
23 Jun 2014 | AP01 | Appointment of Mrs Helen Longton as a director | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AD01 | Registered office address changed from Upper Flat 2a Arnwood Drive Glasgow G12 0XY United Kingdom on 16 June 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Flat 0/2 2 Queens Gardens Glasgow G12 9DG United Kingdom on 4 June 2014 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from 10 Macaulay Grange Aberdeen Aberdeenshire AB15 8FF on 11 July 2011 | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
05 Jul 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |