- Company Overview for I AND J PROPERTIES SCOTLAND LIMITED (SC465841)
- Filing history for I AND J PROPERTIES SCOTLAND LIMITED (SC465841)
- People for I AND J PROPERTIES SCOTLAND LIMITED (SC465841)
- Charges for I AND J PROPERTIES SCOTLAND LIMITED (SC465841)
- More for I AND J PROPERTIES SCOTLAND LIMITED (SC465841)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2023 | CH01 | Director's details changed for Jennifer Mckenna on 25 October 2023 | |
25 Oct 2023 | PSC04 | Change of details for Mr Ian Scott Mckenna as a person with significant control on 6 April 2016 | |
25 Oct 2023 | CH01 | Director's details changed for Jennifer Mckenna on 25 October 2023 | |
25 Oct 2023 | PSC04 | Change of details for Mrs Jennifer Norma Mckenna as a person with significant control on 6 April 2016 | |
03 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2023 | MR04 | Satisfaction of charge SC4658410002 in full | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
08 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Jun 2018 | AD01 | Registered office address changed from Muirhead Industrial Estate Kirriemuir Angus DD8 5QN to Unit L Charles Bowman Avenue Claverhouse Industrial Park Dundee DD4 9UB on 19 June 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 May 2017 | MR01 | Registration of charge SC4658410002, created on 15 May 2017 | |
25 Apr 2017 | MR01 | Registration of charge SC4658410001, created on 24 April 2017 |