Advanced company searchLink opens in new window

JF CEILINGS (SCOTLAND) LIMITED

Company number SC353282

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)
28 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2012 4.17(Scot) Notice of final meeting of creditors
28 Mar 2012 CO4.2(Scot) Court order notice of winding up
28 Mar 2012 4.2(Scot) Notice of winding up order
21 Mar 2012 AD01 Registered office address changed from Dalziel Road Tealing Dundee Tayside DD4 0RH on 21 March 2012
09 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Jul 2010 AD01 Registered office address changed from 5 Brunel Road Dundee DD2 4TG on 15 July 2010
01 Apr 2010 CH01 Director's details changed for James Young Wilson Fyffe on 2 October 2009
13 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for James Young Wilson Fyffe on 13 January 2010
20 Jan 2009 288a Director appointed james young wilson fyffe
15 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
15 Jan 2009 88(2) Ad 12/01/09 gbp si 99@1=99 gbp ic 1/100
15 Jan 2009 288b Appointment Terminated Director stephen george mabbott
12 Jan 2009 NEWINC Incorporation