Advanced company searchLink opens in new window

J & J STEWART (BLACKSMITHS) LIMITED

Company number SC071518

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2017 MR04 Satisfaction of charge 3 in full
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
31 Jul 2017 AA Micro company accounts made up to 28 February 2017
31 May 2017 MR04 Satisfaction of charge 1 in full
19 May 2017 AD01 Registered office address changed from Elliot Industrial Estate Arbroath Angus DD11 2NJ to 16a John Street Arbroath Angus DD11 1BU on 19 May 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000
21 May 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
23 May 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
17 May 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for George Keron Stewart on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Joan Mcfarlane Stewart on 21 December 2009
25 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009