Advanced company searchLink opens in new window

MJSM FURNITURE LIMITED

Company number SC402576

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)
12 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AD01 Registered office address changed from C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 1 December 2016
01 Dec 2016 AD01 Registered office address changed from C/O Ogilvie's 59 Chapel Street Inverness IV1 1NA to C/O C/O Cmm Accountancy the Green House Beechwood Park North Inverness IV2 3BL on 1 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
11 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
24 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
10 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
22 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 Jul 2014 CH03 Secretary's details changed for Conall Lewis Macallister on 1 July 2014
22 Jul 2014 CH01 Director's details changed for Michael James Savery Macallister on 1 June 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Feb 2013 AD01 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 11 February 2013
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
14 Oct 2011 AA01 Current accounting period extended from 31 March 2012 to 31 May 2012
16 Aug 2011 AD03 Register(s) moved to registered inspection location
16 Aug 2011 AP01 Appointment of Michael James Savery Macallister as a director
16 Aug 2011 AP03 Appointment of Conall Lewis Macallister as a secretary
16 Aug 2011 AD02 Register inspection address has been changed
01 Jul 2011 TM01 Termination of appointment of Stephen Mabbott as a director
01 Jul 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary