Advanced company searchLink opens in new window

SJD CONSTRUCTION LIMITED

Company number SC467724

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-11-10
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted