Advanced company searchLink opens in new window

JKR GROUP (HOLDINGS) LIMITED

Company number SC779034

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)
24 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 13 August 2024
19 Aug 2024 CS01 13/08/24 Statement of Capital gbp 20596900
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/01/2025
28 Feb 2024 MR01 Registration of charge SC7790340005, created on 20 February 2024
28 Feb 2024 MR01 Registration of charge SC7790340006, created on 21 February 2024
28 Feb 2024 MR01 Registration of charge SC7790340007, created on 21 February 2024
26 Feb 2024 MR01 Registration of charge SC7790340002, created on 20 February 2024
26 Feb 2024 MR01 Registration of charge SC7790340003, created on 20 February 2024
26 Feb 2024 MR01 Registration of charge SC7790340004, created on 20 February 2024
23 Feb 2024 MA Memorandum and Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 20,596,900
22 Feb 2024 MR01 Registration of charge SC7790340001, created on 15 February 2024
15 Jan 2024 PSC01 Notification of Ryan Emslie Taylor as a person with significant control on 8 January 2024
15 Jan 2024 PSC01 Notification of Kevin James Taylor as a person with significant control on 8 January 2024
15 Jan 2024 PSC07 Cessation of Stronachs Nominees Limited as a person with significant control on 8 January 2024
11 Jan 2024 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 8 January 2024
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 100
11 Jan 2024 AP01 Appointment of Mr James Alexander Taylor as a director on 8 January 2024
11 Jan 2024 AP01 Appointment of Mrs Audrey Margaret Taylor as a director on 8 January 2024
11 Jan 2024 AP01 Appointment of Mr Ryan Emslie Taylor as a director on 8 January 2024
11 Jan 2024 AP01 Appointment of Mr Kevin James Taylor as a director on 8 January 2024
11 Jan 2024 TM01 Termination of appointment of Ross Scott Gardner as a director on 8 January 2024
11 Jan 2024 TM01 Termination of appointment of Neil David Forbes as a director on 8 January 2024
11 Jan 2024 AA01 Current accounting period shortened from 31 August 2024 to 31 March 2024
11 Jan 2024 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Backhill of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX on 11 January 2024