- Company Overview for JAS (SCOTLAND) LIMITED (SC389243)
- Filing history for JAS (SCOTLAND) LIMITED (SC389243)
- People for JAS (SCOTLAND) LIMITED (SC389243)
- More for JAS (SCOTLAND) LIMITED (SC389243)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2022 | DS01 | Application to strike the company off the register | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Dec 2018 | AD02 | Register inspection address has been changed to The White House East Wemyss Kirkcaldy KY1 4TE | |
14 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY to Ground Floor the White House Wemyss Castle Estate East Wemyss Fife KY1 4TE on 11 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr James Alexander Slater on 8 July 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
15 Jul 2014 | CH01 | Director's details changed for Mr James Alexander Slater on 15 July 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|