- Company Overview for JD COFFEE SCOTLAND LTD (SC522032)
- Filing history for JD COFFEE SCOTLAND LTD (SC522032)
- People for JD COFFEE SCOTLAND LTD (SC522032)
- Insolvency for JD COFFEE SCOTLAND LTD (SC522032)
- More for JD COFFEE SCOTLAND LTD (SC522032)
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
|