Advanced company searchLink opens in new window

J-TEQ EMS HOLDINGS LIMITED

Company number SC482630

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)
13 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2024 DS01 Application to strike the company off the register
24 Jan 2024 MR04 Satisfaction of charge SC4826300002 in full
14 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
28 Nov 2023 MR04 Satisfaction of charge SC4826300003 in full
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 MR04 Satisfaction of charge SC4826300001 in full
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
27 Oct 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
24 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
25 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 28 February 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
03 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
02 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 PSC05 Change of details for J-Teq Ems Holdings Ii Limited as a person with significant control on 13 May 2021
20 Feb 2021 CH01 Director's details changed for Mr James Douglas Shaw on 20 February 2021
03 Feb 2021 PSC02 Notification of J-Teq Ems Holdings Ii Limited as a person with significant control on 20 January 2021
03 Feb 2021 PSC07 Cessation of James Douglas Shaw as a person with significant control on 20 January 2021
05 Nov 2020 PSC04 Change of details for Mr James Douglas Shaw as a person with significant control on 5 November 2020
30 Oct 2020 CH01 Director's details changed for Mr James Douglas Shaw on 30 October 2020
30 Oct 2020 CH03 Secretary's details changed for Mrs Carol Audrey Shaw on 30 October 2020
30 Oct 2020 PSC04 Change of details for Mr James Douglas Shaw as a person with significant control on 30 October 2020
30 Oct 2020 AD01 Registered office address changed from 6 Bain Square Kirkton Campus Livingston West Lothian EH54 7DQ to 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 30 October 2020
23 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates