Advanced company searchLink opens in new window

JNE SPACE LIMITED

Company number SC424463

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
30 May 2019 DS01 Application to strike the company off the register
24 Apr 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
15 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
10 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jul 2017 AA Micro company accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 7,500
23 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
02 Jul 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
23 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2014 AD01 Registered office address changed from Inverurie Business Park Souterford Avenue Inverurie Aberdeenshire AB51 0ZJ to C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness IV3 5QH on 15 September 2014
15 Sep 2014 CH01 Director's details changed for Mr Andrew Maclean on 1 September 2014
15 Sep 2014 TM01 Termination of appointment of Hamish Fraser Morrison as a director on 1 September 2014
15 Sep 2014 TM01 Termination of appointment of Sydney James Birnie as a director on 1 September 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 4
19 May 2014 CH01 Director's details changed for Mr Hamish Fraser Morrison on 18 May 2013
19 May 2014 CH01 Director's details changed for Mr Sydney James Birnie on 18 May 2013
09 May 2014 AD01 Registered office address changed from Burnside Business Centre Burnside Road Peterhead Aberdeenshire AB42 3AW on 9 May 2014
31 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders