Advanced company searchLink opens in new window

J N DOUGLAS LIMITED

Company number SC338723

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)
25 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
05 Mar 2010 AR01 Annual return made up to 1 March 2009 with full list of shareholders
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Jun 2009 287 Registered office changed on 02/06/2009 from dallas mcmillan, regent court 70 west regent street glasgow strathclyde G2 2QZ
31 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
21 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
09 Sep 2008 288a Director and secretary appointed james nisbet
09 Sep 2008 288b Appointment terminated secretary dm secretaries LIMITED
09 Sep 2008 288b Appointment terminated director mandy quinn
09 Sep 2008 288b Appointment terminated director forbes leslie
04 Sep 2008 CERTNM Company name changed dms (shelf) no.284 LIMITED\certificate issued on 09/09/08
01 Mar 2008 NEWINC Incorporation