Advanced company searchLink opens in new window

JOHN BATTERS LICENSING LIMITED

Company number SC322552

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)
09 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2014 4.26(Scot) Return of final meeting of voluntary winding up
01 Apr 2014 AD01 Registered office address changed from 375 West George Street Glasgow G2 4LW on 1 April 2014
19 Dec 2013 AD01 Registered office address changed from Kinnaird 272 Nithsdale Road Glasgow G41 5LR Scotland on 19 December 2013
19 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 1
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
24 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 May 2011 AD01 Registered office address changed from 17 Marine Crescent Glasgow G51 1HD on 25 May 2011
21 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
15 May 2009 363a Return made up to 30/04/09; full list of members
14 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
27 May 2008 225 Accounting reference date extended from 30/04/2008 to 31/05/2008
22 May 2008 363a Return made up to 30/04/08; full list of members
16 Nov 2007 288a New director appointed
16 Nov 2007 288a New secretary appointed
16 Nov 2007 287 Registered office changed on 16/11/07 from: 17 marine crescent glasgow G51 1HD
08 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2007 288b Secretary resigned
08 May 2007 288b Director resigned
30 Apr 2007 NEWINC Incorporation