Advanced company searchLink opens in new window

JY DISTRIBUTION LTD

Company number SC512965

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
22 Nov 2019 AD01 Registered office address changed from Unit 7 31 Albion Road Edinburgh EH7 5QJ Scotland to 21 York Place Edinburgh EH1 3EN on 22 November 2019
22 Nov 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
01 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2019 CS01 Confirmation statement made on 2 March 2019 with updates
29 Sep 2019 AA Micro company accounts made up to 31 August 2018
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
06 Mar 2018 TM01 Termination of appointment of Shahid Mahmood as a director on 1 March 2018
06 Mar 2018 PSC01 Notification of Cornel Gabriel Nastase as a person with significant control on 1 March 2018
06 Mar 2018 PSC07 Cessation of Shahid Mahmood as a person with significant control on 1 March 2018
06 Mar 2018 AD01 Registered office address changed from 55 High Street Innerleithen Peeblesshire EH44 6HD Scotland to Unit 7 31 Albion Road Edinburgh EH7 5QJ on 6 March 2018
06 Mar 2018 AP01 Appointment of Mr Cornel Gabriel Nastase as a director on 1 March 2018
07 Sep 2017 AA Micro company accounts made up to 31 August 2017
11 May 2017 AA Micro company accounts made up to 31 August 2016
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Shahid Mahmood as a director on 24 February 2017
02 Mar 2017 TM01 Termination of appointment of William Ashcroft as a director on 24 February 2017
29 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
11 Dec 2015 TM01 Termination of appointment of Jordan Young as a director on 11 December 2015
11 Dec 2015 AP01 Appointment of Mr William Ashcroft as a director on 11 December 2015
11 Dec 2015 AD01 Registered office address changed from 14/7 Oxgangs Street Edinburgh EH13 9JU Scotland to 55 High Street Innerleithen Peeblesshire EH44 6HD on 11 December 2015
17 Aug 2015 AD01 Registered office address changed from 14/7 Oxgangs Street Earlston EH13 9JU United Kingdom to 14/7 Oxgangs Street Edinburgh EH13 9JU on 17 August 2015