- Company Overview for SJD CONSTRUCTION LIMITED (SC467724)
- Filing history for SJD CONSTRUCTION LIMITED (SC467724)
- People for SJD CONSTRUCTION LIMITED (SC467724)
- Insolvency for SJD CONSTRUCTION LIMITED (SC467724)
- More for SJD CONSTRUCTION LIMITED (SC467724)
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) |
---|---|---|---|
06 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
21 Nov 2017 | AD01 | Registered office address changed from 190 Ayr Road Newton Mearns Glasgow G77 6DT to Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 21 November 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Aug 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 30 April 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
21 Oct 2015 | AP01 | Appointment of Mrs Sandra Jane Dickie as a director on 17 October 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | CH01 | Director's details changed for Mr Andrew Thaddeus Dickie on 1 May 2014 | |
17 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-17
|