Advanced company searchLink opens in new window

JMS CONSTRUCTION PROJECTS LTD

Company number SC327934

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)
01 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 AD01 Registered office address changed from C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 9 February 2022
01 Dec 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
23 May 2019 AD01 Registered office address changed from 9 Barrow Park Blackwood South Lanarkshire ML11 9ZN to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 23 May 2019
21 May 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
14 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
22 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
05 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 Aug 2015 AD02 Register inspection address has been changed from Unit 1 Evans Business Centre South Avenue, Blantyre Industrial Estate Blantyre Glasgow G72 0XB Scotland to Unit 25 Whistleberry Park Hamilton Lanarkshire ML3 0ED
19 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
13 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
18 Jul 2013 AD02 Register inspection address has been changed
18 Jul 2013 AD03 Register(s) moved to registered inspection location
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for James Edward Lilley on 17 December 2011
18 Aug 2012 CH03 Secretary's details changed for Mrs Margaret Lilley on 17 December 2011
02 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 1