Advanced company searchLink opens in new window

J L C MAINTENANCE LIMITED

Company number SC512794

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)
30 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
16 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
16 Dec 2023 CH01 Director's details changed for Mr James Francis Campbell on 16 December 2023
16 Dec 2023 PSC04 Change of details for Mr James Francis Campbell as a person with significant control on 16 December 2023
16 Dec 2023 AD01 Registered office address changed from 59 Montgomery Avenue Coatbridge ML5 1QS to 30 Parkview Drive Coatbridge ML5 1NL on 16 December 2023
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
28 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
03 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
09 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
27 Aug 2015 AP01 Appointment of Mr James Francis Campbell as a director on 14 August 2015
11 Aug 2015 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 59 Montgomery Avenue Coatbridge ML5 1QS on 11 August 2015
11 Aug 2015 TM02 Termination of appointment of Cosec Limited as a secretary on 11 August 2015
11 Aug 2015 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015