Advanced company searchLink opens in new window

J.K.M. INDUSTRIAL SUPPLY MERCHANTS LIMITED

Company number SC064390

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)
13 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
05 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
02 Jun 2023 AD01 Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF United Kingdom to C/O Robb Ferguson Ca Regent Court West Regent Street Glasgow G2 2QZ on 2 June 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Jul 2021 CH01 Director's details changed for Mr John Barr Mcgugan on 5 July 2021
05 Jul 2021 CH01 Director's details changed for Mrs Morag Elizabeth Cole on 5 July 2021
05 Jul 2021 CH03 Secretary's details changed for Mrs Morag Mcgugan on 5 July 2021
05 Jul 2021 CH03 Secretary's details changed for Mrs Morag Elizabeth Cole on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Catriona Mcgugan as a director on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 5 July 2021
05 Jul 2021 CH03 Secretary's details changed for Mrs Catriona Mcgugan on 5 July 2021
05 Jul 2021 TM02 Termination of appointment of Catriona Mcgugan as a secretary on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of James Kerr Mcgugan as a director on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 5-9 Greenhill Road Paisley PA3 1RJ to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 5 July 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates