Advanced company searchLink opens in new window

JKD CONSULTANCY LIMITED

Company number SC516876

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)
11 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
31 May 2023 AP01 Appointment of Mrs Deborah Park as a director on 30 May 2023
30 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from 1 Anderson Street Airdrie ML6 0AA Scotland to Units 8-10 Hindsland Road Larkhall ML9 2PA on 21 February 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
05 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2021 AD01 Registered office address changed from 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW Scotland to 1 Anderson Street Airdrie ML6 0AA on 24 March 2021
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
08 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Dec 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 29 September 2018 with updates
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2017 AD01 Registered office address changed from 2 2 Allerdeyce Road Great Western Retail Park Glasgow G15 6AX Scotland to 7 Fairyknowe Gardens Bothwell Glasgow G71 8RW on 2 December 2017
02 Dec 2017 CS01 Confirmation statement made on 29 September 2017 with no updates