Advanced company searchLink opens in new window

SCAPE HOMES JF LTD

Company number SC363022

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-22
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
  • GBP 2,384
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
  • GBP 2,384
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