- Company Overview for JMC CONSTRUCTION (SCOTLAND) LTD. (SC379986)
- Filing history for JMC CONSTRUCTION (SCOTLAND) LTD. (SC379986)
- People for JMC CONSTRUCTION (SCOTLAND) LTD. (SC379986)
- More for JMC CONSTRUCTION (SCOTLAND) LTD. (SC379986)
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) |
---|---|---|---|
10 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2011 | AR01 |
Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-01
|
|
01 Jun 2011 | AP04 | Appointment of Crimsontide Assets Ltd as a secretary | |
01 Jun 2011 | AP02 | Appointment of Crimsontide Assets Ltd as a director | |
01 Jun 2011 | AD01 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland on 1 June 2011 | |
01 Jun 2011 | TM01 | Termination of appointment of James Clark as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Martyn Mcananey as a director | |
08 Jul 2010 | AP01 | Appointment of Mr Martyn Mcananey as a director | |
08 Jul 2010 | AP01 | Appointment of Mr James Martin Clark as a director | |
11 Jun 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
11 Jun 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
11 Jun 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
09 Jun 2010 | NEWINC | Incorporation |