Advanced company searchLink opens in new window

JD COFFEE SCOTLAND LTD

Company number SC522032

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)
07 Nov 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
06 Apr 2021 AD01 Registered office address changed from H5 Newark Business Park Glenrothes Fife KY7 4NS to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 6 April 2021
11 Jun 2019 AD01 Registered office address changed from Walker Dunnett 29 Commercial Street Dundee DD1 3DG Scotland to H5 Newark Business Park Glenrothes Fife KY7 4NS on 11 June 2019
11 Jun 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 PSC01 Notification of Jonathan Horne as a person with significant control on 18 December 2018
20 Dec 2018 PSC07 Cessation of Harrison Robert Horne as a person with significant control on 18 December 2018
20 Dec 2018 AP01 Appointment of Mr Jonathan Henry Horne as a director on 18 December 2018
20 Dec 2018 TM01 Termination of appointment of Harrison Robert Horne as a director on 18 December 2018
09 Nov 2018 AD01 Registered office address changed from 6-7 City Square Dundee DD1 3BA Scotland to Walker Dunnett 29 Commercial Street Dundee DD1 3DG on 9 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
09 Feb 2018 PSC01 Notification of Harrison Robert Horne as a person with significant control on 8 February 2018
09 Feb 2018 AP01 Appointment of Mr Harrison Robert Horne as a director on 8 February 2018
09 Feb 2018 PSC07 Cessation of Jonathan Henry Horne as a person with significant control on 8 February 2018
09 Feb 2018 TM01 Termination of appointment of Jonathan Henry Horne as a director on 8 February 2018
21 Nov 2017 AD01 Registered office address changed from 22-26 Seagate Dundee DD1 2EQ United Kingdom to 6-7 City Square Dundee DD1 3BA on 21 November 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
20 Jan 2017 TM01 Termination of appointment of David Archibald Carson as a director on 7 January 2017
08 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-08
  • GBP 100