Advanced company searchLink opens in new window

JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED

Company number SC281434

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 O/C EARLY DISS Order of court for early dissolution
13 Jun 2016 AD01 Registered office address changed from 86 James Watt Street Glasgow G2 8NF to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 13 June 2016
13 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
18 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 751
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 751
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 751
28 Apr 2014 AD01 Registered office address changed from 359 Argyle Street Glasgow G2 8LT on 28 April 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
23 Jan 2013 AP03 Appointment of Mrs Elizabeth Bradley as a secretary
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
09 Mar 2012 TM02 Termination of appointment of Douglas Mckinlay as a secretary
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
29 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 2
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Loyd Simon Jackson on 11 March 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 363a Return made up to 11/03/09; full list of members