Advanced company searchLink opens in new window

JASPER WISHAW LIMITED

Company number SC195476

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)
11 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
10 Aug 2021 TM02 Termination of appointment of Burness Llp as a secretary on 15 July 2021
07 May 2021 OC-DV Order of court - dissolution void
03 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 WU17(Scot) Court order to defer dissolution in a winding-up by the court
10 Jan 2019 LIQ MISC OC Court order INSOLVENCY:Defers dissolution for 12 months until 03/01/2020
12 Jan 2018 LIQ MISC OC Court order insolvency:court order dated 09/01/2018 deferring the dissolution of the company for a further 12 months in accordance with section 205(5) of the insolvency act 1986.
26 Jan 2017 LIQ MISC OC Court order insolvency:court order 12/01/2017 to defer the dissolution of the company for 12 months
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months,: liq. Case no.1
05 Mar 2015 LIQ MISC OC Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months.
16 Oct 2014 AD01 Registered office address changed from , Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 16 October 2014
13 Feb 2014 LIQ MISC OC Court order insolvency:defer dissolution date for 12 months
18 Nov 2013 4.17(Scot) Notice of final meeting of creditors
07 Jun 2013 AD01 Registered office address changed from , Pkf (Uk) Llp 78 Carlton Place, Glasgow, G5 9th on 7 June 2013
09 Jun 2011 AD01 Registered office address changed from , 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ on 9 June 2011
07 Jun 2011 CO4.2(Scot) Court order notice of winding up
07 Jun 2011 4.2(Scot) Notice of winding up order
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100,000
11 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
06 Apr 2011 CERTNM Company name changed immobilario LIMITED\certificate issued on 06/04/11
  • CONNOT ‐
06 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-01
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 43
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 34
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 46