Advanced company searchLink opens in new window

JWR COACHWORKS LIMITED

Company number SC223015

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)
08 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 8 February 2022
17 May 2021 AD01 Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
07 Jul 2020 AD01 Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020
08 Oct 2018 TM01 Termination of appointment of Stephen Robert Purkis as a director on 24 September 2018
16 Jul 2018 AD01 Registered office address changed from Ninian Road Brownsburn Industrial Estate Airdrie ML6 9SE to 37 Albyn Place Aberdeen AB10 1JB on 16 July 2018
11 Jul 2018 CO4.2(Scot) Court order notice of winding up
11 Jul 2018 4.2(Scot) Notice of winding up order
08 Nov 2017 AA Full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
02 Oct 2017 PSC05 Change of details for T.O.M. Vehicle Rental Limited as a person with significant control on 20 March 2017
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 TM01 Termination of appointment of David Love as a director on 12 December 2016
06 Jan 2017 TM01 Termination of appointment of Mark Grier as a director on 12 December 2016
06 Jan 2017 TM01 Termination of appointment of Hugh Stewart as a director on 12 December 2016
06 Jan 2017 TM01 Termination of appointment of Gary James Grier as a director on 12 December 2016
06 Jan 2017 TM01 Termination of appointment of James William Rafferty as a director on 12 December 2016
21 Dec 2016 AA Full accounts made up to 31 March 2016
21 Nov 2016 MR04 Satisfaction of charge SC2230150006 in full
03 Nov 2016 MR01 Registration of charge SC2230150007, created on 31 October 2016
09 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
03 Jun 2016 TM01 Termination of appointment of David Rutherford as a director on 31 May 2016
13 May 2016 AP01 Appointment of Mr David Love as a director on 9 May 2016
12 May 2016 AP01 Appointment of Mr Stephen Robert Purkis as a director on 9 May 2016
11 Jan 2016 MR04 Satisfaction of charge 3 in full
11 Jan 2016 MR04 Satisfaction of charge 4 in full