Advanced company searchLink opens in new window

JCD TECHNICAL LTD.

Company number SC329607

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
29 Sep 2015 AA Total exemption small company accounts made up to 19 August 2015
25 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
17 Dec 2014 AA Total exemption small company accounts made up to 19 August 2014
28 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
08 Nov 2013 AA Total exemption small company accounts made up to 19 August 2013
20 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
09 Jan 2013 AD01 Registered office address changed from 20 Newhouse Drive Toryglen Glasgow Strathclyde G42 0EE on 9 January 2013
03 Oct 2012 AA Total exemption small company accounts made up to 19 August 2012
29 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 19 August 2011
29 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 19 August 2010
13 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
08 Mar 2010 AD01 Registered office address changed from 31 Mooreside Street Carluke Lanarkshire ML8 4EJ on 8 March 2010
08 Mar 2010 CH03 Secretary's details changed for Andrea Sandella Elizabeth Rutherford on 8 March 2010
08 Mar 2010 CH01 Director's details changed for David William Rutherford on 8 March 2010
25 Sep 2009 AA Total exemption small company accounts made up to 19 August 2009
14 Sep 2009 363a Return made up to 20/08/09; full list of members
14 Oct 2008 363a Return made up to 20/08/08; full list of members
10 Sep 2008 AA Total exemption small company accounts made up to 19 August 2008
05 Sep 2007 288b Secretary resigned