- Company Overview for SJ OLD CO LTD (SC484808)
- Filing history for SJ OLD CO LTD (SC484808)
- People for SJ OLD CO LTD (SC484808)
- Insolvency for SJ OLD CO LTD (SC484808)
- More for SJ OLD CO LTD (SC484808)
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) |
---|---|---|---|
24 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
06 Nov 2020 | AD01 | Registered office address changed from 53 Falcon Avenue Falcon Avenue Edinburgh EH10 4AN Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 6 November 2020 | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
16 Oct 2020 | CERTNM |
Company name changed superjam LTD\certificate issued on 16/10/20
|
|
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 27 July 2020
|
|
03 Aug 2020 | MA | Memorandum and Articles of Association | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
28 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
22 Aug 2017 | CH01 | Director's details changed for Mr Fraser Doherty on 21 August 2017 | |
19 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to 53 Falcon Avenue Falcon Avenue Edinburgh EH10 4AN on 20 April 2017 | |
26 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 May 2016 | AD01 | Registered office address changed from 53 Falcon Avenue Edinburgh Midlothian EH10 4AN to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 20 May 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 18 Vivian Terrace Davidsons Mains Edinburgh EH4 5AN to 53 Falcon Avenue Edinburgh Midlothian EH10 4AN on 14 April 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
25 Feb 2015 | SH02 | Sub-division of shares on 15 January 2015 |