Advanced company searchLink opens in new window

JAMES MARSHALL & SON LTD.

Company number SC380550

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)
30 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2015 4.26(Scot) Return of final meeting of voluntary winding up
30 Sep 2015 4.17(Scot) Notice of final meeting of creditors
29 May 2014 AD01 Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014
31 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 AD01 Registered office address changed from 13 Hope Street Lanark ML11 7NL United Kingdom on 23 December 2013
31 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
24 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
02 Jul 2010 AP01 Appointment of James Craig Marshall as a director
22 Jun 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
22 Jun 2010 TM01 Termination of appointment of Stephen Mabbott as a director
17 Jun 2010 NEWINC Incorporation