Advanced company searchLink opens in new window

JNB PROJECTS LIMITED

Company number SC415107

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)
26 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
16 Nov 2015 CO4.2(Scot) Court order notice of winding up
16 Nov 2015 4.2(Scot) Notice of winding up order
26 Oct 2015 AD01 Registered office address changed from 89 Seaward Street Glasgow G41 1HJ to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 26 October 2015
26 Oct 2015 4.9(Scot) Appointment of a provisional liquidator
08 Apr 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
05 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
14 Feb 2012 AP01 Appointment of James Adamson as a director
14 Feb 2012 AP03 Appointment of James Adamson as a secretary
14 Feb 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
31 Jan 2012 TM01 Termination of appointment of Stephen Mabbott as a director
31 Jan 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
20 Jan 2012 NEWINC Incorporation