Advanced company searchLink opens in new window

MJW PROPERTIES SCOTLAND LIMITED

Company number SC714513

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)
08 Dec 2024 CS01 Confirmation statement made on 3 November 2024 with no updates
30 Jul 2024 AA Micro company accounts made up to 30 November 2023
19 Apr 2024 PSC01 Notification of Mohammed Jaffer Waheed as a person with significant control on 9 November 2021
19 Apr 2024 CH01 Director's details changed for Mr Jaffer Waheed on 9 November 2021
19 Apr 2024 AP01 Appointment of Mr Jaffer Waheed as a director on 9 November 2021
19 Apr 2024 TM01 Termination of appointment of Craig Kenneth Paton as a director on 19 April 2024
19 Apr 2024 PSC07 Cessation of Craig Kenneth Paton as a person with significant control on 19 April 2024
19 Apr 2024 AD01 Registered office address changed from Unit 16, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland to 269 Nithsdale Road Glasgow G41 5AW on 19 April 2024
19 Apr 2024 PSC01 Notification of Craig Kenneth Paton as a person with significant control on 19 April 2024
19 Apr 2024 AD01 Registered office address changed from 269 Nithsdale Road Dumbreck Glasgow G41 5AW Scotland to Unit 16, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 19 April 2024
19 Apr 2024 AP01 Appointment of Mr Craig Kenneth Paton as a director on 19 April 2024
19 Apr 2024 PSC07 Cessation of Mohammed Jaffer Waheed as a person with significant control on 19 April 2024
19 Apr 2024 TM01 Termination of appointment of Mohammed Jaffer Waheed as a director on 19 April 2024
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 AA Micro company accounts made up to 30 November 2022
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
09 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-09
  • GBP 1