- Company Overview for SCAPE HOMES JF LTD (SC363022)
- Filing history for SCAPE HOMES JF LTD (SC363022)
- People for SCAPE HOMES JF LTD (SC363022)
- Charges for SCAPE HOMES JF LTD (SC363022)
- Insolvency for SCAPE HOMES JF LTD (SC363022)
- More for SCAPE HOMES JF LTD (SC363022)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
03 Aug 2015 | AD01 | Registered office address changed from Seaview Steading Greenden Balmedie Aberdeenshire AB23 8YP to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 3 August 2015 | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Jul 2015 | MR04 | Satisfaction of charge SC3630220004 in full | |
28 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
24 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2013 | CH01 | Director's details changed for Mrs Jennie Anne Duncan on 30 October 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Mr Stuart Beange Duncan on 30 October 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from Baille Na Choile Ury Stonehaven Kincardineshire AB39 3ST United Kingdom on 4 November 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
20 Jun 2013 | MR01 | Registration of charge 3630220004 | |
09 Jan 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
21 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AP01 | Appointment of Mr Walter Spiers as a director | |
20 Aug 2012 | AP01 | Appointment of Mrs Judith Ann Jack as a director | |
20 Aug 2012 | AP01 | Appointment of Mrs Kathryn Jean Bruce as a director | |
20 Aug 2012 | AP01 | Appointment of Mr Andrew Bruce as a director | |
20 Aug 2012 | AP01 | Appointment of Mrs Carole Mckenzie Forbes as a director | |
20 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders |