- Company Overview for JORDANHILL PROPERTY MANAGEMENT LTD (SC455185)
- Filing history for JORDANHILL PROPERTY MANAGEMENT LTD (SC455185)
- People for JORDANHILL PROPERTY MANAGEMENT LTD (SC455185)
- More for JORDANHILL PROPERTY MANAGEMENT LTD (SC455185)
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) |
---|---|---|---|
03 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2015 | TM01 | Termination of appointment of Paul John Mcgowan as a director on 1 January 2015 | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2014 | AA01 | Current accounting period extended from 31 March 2015 to 31 May 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
21 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 3 Jordanhill Property Management C/O the Cathkin Inn 3 Mill Street Rutherglen Glasgow South Lanarkshire G73 2LT Scotland to The Cathkin Inn 3 Mill Street Jpm Rutherglen Glasgow G73 2LT on 30 September 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 2560-2562 2560 - 2562 Dumbarton Rd Glasgow Lanarkshire G14 0PT United Kingdom on 1 April 2014 | |
24 Jul 2013 | NEWINC |
Incorporation
|