Advanced company searchLink opens in new window

JCD (EDINBURGH) LTD

Company number SC495107

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
15 Jan 2018 PSC02 Notification of Coach & Bus Driver's Recruitment (Uk) Ltd as a person with significant control on 31 October 2017
15 Jan 2018 PSC07 Cessation of Derek Haggerty as a person with significant control on 31 October 2017
08 Sep 2017 AD01 Registered office address changed from 1a (Top Suite) West Craigs Industrial Estate, Turnhouse Road Edinburgh EH12 0BD Scotland to Room 3 Davidson House 57 Queen Charlotte Street Edinburgh EH6 7EY on 8 September 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07
02 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Aug 2016 AD01 Registered office address changed from Leith Business Centre 4a Marine Esplanade Seafield Edinburgh EH6 7LU United Kingdom to 1a (Top Suite) West Craigs Industrial Estate, Turnhouse Road Edinburgh EH12 0BD on 26 August 2016
03 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
27 Oct 2015 CERTNM Company name changed wts just coach drivers (aberdeen) LTD\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-06
27 Oct 2015 CONNOT Change of name notice
01 Sep 2015 AD01 Registered office address changed from 22 Bonnington Bond Edinburgh Scotland EH6 5NP United Kingdom to Leith Business Centre 4a Marine Esplanade Seafield Edinburgh EH6 7LU on 1 September 2015
05 Aug 2015 TM01 Termination of appointment of Alistair John Magor as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr Derek Haggerty as a director on 31 July 2015
20 Jul 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
20 Jul 2015 TM01 Termination of appointment of Nigel Hugh Glenholmes as a director on 14 January 2015
08 May 2015 AP01 Appointment of Mr Alistair John Magor as a director on 8 May 2015
08 May 2015 TM01 Termination of appointment of Del Haggerty as a director on 8 May 2015
14 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-14
  • GBP 1,000