Advanced company searchLink opens in new window

J & D BEDDING LIMITED

Company number SC418338

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)
25 Nov 2015 CERTNM Company name changed j & d catering LIMITED\certificate issued on 25/11/15
  • CONNOT ‐ Change of name notice
25 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-28
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AD01 Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 22 April 2015
01 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for John William Robson Pirrie on 1 February 2013
17 May 2013 CH03 Secretary's details changed for Deborah Pirrie on 1 February 2013
17 May 2013 CH01 Director's details changed for Deborah Pirrie on 1 February 2013
24 Apr 2013 AD01 Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 24 April 2013
09 Mar 2012 AP01 Appointment of John William Robson Pirrie as a director
09 Mar 2012 AP01 Appointment of Deborah Pirrie as a director
09 Mar 2012 AP03 Appointment of Deborah Pirrie as a secretary
09 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 2
09 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
09 Mar 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Mar 2012 NEWINC Incorporation