Advanced company searchLink opens in new window

JIM WHANNEL LIMITED

Company number SC208205

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)
01 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2016 4.17(Scot) Notice of final meeting of creditors
20 Nov 2009 AD01 Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus, Livingston West Lothian EH54 7BH on 20 November 2009
21 Oct 2009 CO4.2(Scot) Court order notice of winding up
21 Oct 2009 4.2(Scot) Notice of winding up order
10 Jul 2009 363a Return made up to 08/06/09; full list of members
01 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
28 Apr 2009 288c Director's change of particulars / gillian whannel / 21/04/2009
04 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
18 Aug 2008 363s Return made up to 16/06/08; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
05 Feb 2008 288c Director's particulars changed
30 Aug 2007 363s Return made up to 16/06/07; full list of members
  • 363(288) ‐ Director resigned
29 Jun 2007 288a New director appointed
29 Jun 2007 288a New director appointed
29 Jun 2007 288a New director appointed
30 May 2007 AA Total exemption small company accounts made up to 31 July 2006
29 Jun 2006 363s Return made up to 16/06/06; full list of members
20 Jun 2006 419a(Scot) Dec mort/charge *
12 May 2006 AA Total exemption small company accounts made up to 31 July 2005
31 Aug 2005 AA Total exemption small company accounts made up to 31 July 2004
27 Jul 2005 419a(Scot) Dec mort/charge *
19 Jul 2005 419a(Scot) Dec mort/charge *
27 Jan 2005 288a New secretary appointed
27 Jan 2005 288b Secretary resigned