- Company Overview for JCD (EDINBURGH) LTD (SC495107)
- Filing history for JCD (EDINBURGH) LTD (SC495107)
- People for JCD (EDINBURGH) LTD (SC495107)
- More for JCD (EDINBURGH) LTD (SC495107)
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
|
|
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
|
|
27 Oct 2015 | CERTNM |
Company name changed wts just coach drivers (aberdeen) LTD\certificate issued on 27/10/15
|
|
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
|