JKR QUARRIES AND CONCRETE PRODUCTS LTD
Company number SC677653
- Company Overview for JKR QUARRIES AND CONCRETE PRODUCTS LTD (SC677653)
- Filing history for JKR QUARRIES AND CONCRETE PRODUCTS LTD (SC677653)
- People for JKR QUARRIES AND CONCRETE PRODUCTS LTD (SC677653)
- Charges for JKR QUARRIES AND CONCRETE PRODUCTS LTD (SC677653)
- More for JKR QUARRIES AND CONCRETE PRODUCTS LTD (SC677653)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
28 Feb 2024 | MR01 | Registration of charge SC6776530002, created on 27 February 2024 | |
23 Feb 2024 | PSC02 | Notification of Jkr Group (Holdings) Limited as a person with significant control on 8 February 2024 | |
23 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2024 | |
23 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2024 | MA | Memorandum and Articles of Association | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
21 Mar 2022 | MR04 | Satisfaction of charge SC6776530001 in full | |
13 Sep 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
08 Apr 2021 | MR01 | Registration of charge SC6776530001, created on 7 April 2021 | |
04 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 2 February 2021
|
|
02 Feb 2021 | AD01 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Backhill of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX on 2 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Ross Scott Gardner as a director on 27 January 2021 | |
02 Feb 2021 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 27 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Neil David Forbes as a director on 27 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr James Alexander Taylor as a director on 27 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Kevin James Taylor as a director on 27 January 2021 | |
02 Feb 2021 | AP03 | Appointment of Mrs Audrey Taylor as a secretary on 27 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mrs Audrey Margaret Taylor as a director on 27 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Ryan Emslie Taylor as a director on 27 January 2021 | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|