JSS TRAINING SERVICES (SCOTLAND) LTD
Company number SC593779
- Company Overview for JSS TRAINING SERVICES (SCOTLAND) LTD (SC593779)
- Filing history for JSS TRAINING SERVICES (SCOTLAND) LTD (SC593779)
- People for JSS TRAINING SERVICES (SCOTLAND) LTD (SC593779)
- More for JSS TRAINING SERVICES (SCOTLAND) LTD (SC593779)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
13 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Jun 2021 | PSC01 | Notification of Marc Gillies Schiavone as a person with significant control on 9 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
24 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
06 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 17 August 2019
|
|
19 Aug 2019 | PSC01 | Notification of Jon Sebastien Schiavone as a person with significant control on 17 August 2019 | |
19 Aug 2019 | PSC07 | Cessation of Laura Burns as a person with significant control on 17 August 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
18 Apr 2019 | PSC04 | Change of details for Laura Burn as a person with significant control on 10 April 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Jon Sebastien Schiavone as a director on 11 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 2/1 70 Queen Street Glasgow G1 3DS United Kingdom to 3 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Marc Gillies Schiavone as a director on 6 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Laura Burns as a director on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Paul Rossi Schiavone as a director on 6 September 2018 | |
09 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-09
|