- Company Overview for JTM JOINERY DESIGN & BUILD LTD. (SC307885)
- Filing history for JTM JOINERY DESIGN & BUILD LTD. (SC307885)
- People for JTM JOINERY DESIGN & BUILD LTD. (SC307885)
- Insolvency for JTM JOINERY DESIGN & BUILD LTD. (SC307885)
- More for JTM JOINERY DESIGN & BUILD LTD. (SC307885)
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) |
---|---|---|---|
23 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
23 Apr 2014 | AD01 | Registered office address changed from Highfield Farm St. Quivox Ayr KA6 5HQ on 23 April 2014 | |
23 Apr 2014 | CO4.2(Scot) | Court order notice of winding up | |
23 Apr 2014 | 4.2(Scot) | Notice of winding up order | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
05 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
05 Apr 2013 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
15 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Joseph Mcewan on 1 September 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
27 Oct 2009 | CH03 | Secretary's details changed for Mary Mcneil on 27 November 2008 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Jul 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/03/2010 | |
24 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
10 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
08 Jan 2008 | 363a | Return made up to 01/09/07; full list of members | |
23 Oct 2006 | 288a | New secretary appointed |