- Company Overview for J S & D CONSULTANTS LIMITED (SC467746)
- Filing history for J S & D CONSULTANTS LIMITED (SC467746)
- People for J S & D CONSULTANTS LIMITED (SC467746)
- Insolvency for J S & D CONSULTANTS LIMITED (SC467746)
- More for J S & D CONSULTANTS LIMITED (SC467746)
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) |
---|---|---|---|
22 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | AD01 | Registered office address changed from 18 Forglen Road Bridge of Allan Stirling FK9 4BJ to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 19 June 2020 | |
26 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 May 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 April 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | CH01 | Director's details changed for Ms Joanne Joyce Ramsay on 17 January 2015 | |
17 Jan 2014 | NEWINC | Incorporation |