Advanced company searchLink opens in new window

J I LOCUM LTD.

Company number SC308165

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2020 DS01 Application to strike the company off the register
28 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
03 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 October 2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
28 Sep 2018 PSC04 Change of details for Mrs Jennifer Lynne Nellis as a person with significant control on 1 July 2018
28 Sep 2018 PSC01 Notification of Iain George Nellis as a person with significant control on 1 July 2018
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 200.00
27 Jul 2018 SH08 Change of share class name or designation
27 Jul 2018 CC04 Statement of company's objects
27 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 AP01 Appointment of Mr Iain George Nellis as a director on 1 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Nov 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
26 Sep 2016 CH01 Director's details changed for Jennifer Lynne Aitchison on 16 November 2013
23 Sep 2016 CH03 Secretary's details changed for Mr Iain Nellis on 23 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2016 AD01 Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY Scotland to 7 Howieson Avenue Bo'ness West Lothian EH51 9JG on 29 June 2016
19 May 2016 AD01 Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to 190 Main Street Camelon Falkirk FK1 4DY on 19 May 2016
14 May 2016 AD01 Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016