- Company Overview for JKD ENTERPRISES (SCOTLAND) LIMITED (SC466785)
- Filing history for JKD ENTERPRISES (SCOTLAND) LIMITED (SC466785)
- People for JKD ENTERPRISES (SCOTLAND) LIMITED (SC466785)
- Insolvency for JKD ENTERPRISES (SCOTLAND) LIMITED (SC466785)
- More for JKD ENTERPRISES (SCOTLAND) LIMITED (SC466785)
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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
28 Nov 2019 | AD01 | Registered office address changed from Factory Mill Bath Street Peterhead Aberdeenshire AB42 1DX to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 28 November 2019 | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | TM01 | Termination of appointment of Daniel Kenneth Whitelaw as a director on 11 November 2019 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
21 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
13 Aug 2017 | TM01 | Termination of appointment of John David Argo as a director on 30 May 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
04 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 January 2015 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT to Factory Mill Bath Street Peterhead Aberdeenshire AB42 1DX on 30 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
17 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 30 November 2014 | |
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 7 January 2014
|
|
07 Jan 2014 | NEWINC | Incorporation |