- Company Overview for JC DESIGN SOLUTIONS LTD. (SC414416)
- Filing history for JC DESIGN SOLUTIONS LTD. (SC414416)
- People for JC DESIGN SOLUTIONS LTD. (SC414416)
- Insolvency for JC DESIGN SOLUTIONS LTD. (SC414416)
- More for JC DESIGN SOLUTIONS LTD. (SC414416)
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) |
---|---|---|---|
23 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
21 Mar 2016 | CH01 | Director's details changed for Alister Kelly Laing on 20 March 2016 | |
07 Apr 2015 | AD01 | Registered office address changed from 183 Wood Street Grangemouth Stirlingshire FK3 8PW to Findlay James 32 Deanston Avenue Barrhead Glasgow G78 2BP on 7 April 2015 | |
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Feb 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 28 February 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
15 Oct 2013 | AD01 | Registered office address changed from 2 Telford Square Camelon Falkirk FK1 4BT Scotland on 15 October 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Alister Kelly Laing on 15 October 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Alister Kelly Laing on 5 March 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from 19 Orchard Grove Polmont Falkirk FK2 0XE United Kingdom on 5 March 2013 | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
17 Dec 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 | |
23 Feb 2012 | AP01 | Appointment of Alister Kelly Laing as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
12 Jan 2012 | NEWINC | Incorporation |