Advanced company searchLink opens in new window

JOHN HENDERSON LOGISTICS CONSULTANCY LIMITED

Company number SC295670

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)
26 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
20 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
20 Jan 2010 CH04 Secretary's details changed for Peterkins, Solicitors on 20 January 2010
20 Jan 2010 CH01 Director's details changed for John Henderson on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Monica Henderson on 20 January 2010
11 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
19 Jan 2009 363a Return made up to 17/01/09; full list of members
17 Jul 2008 AA Total exemption full accounts made up to 30 April 2008
18 Jan 2008 363a Return made up to 17/01/08; full list of members
19 Oct 2007 AA Total exemption full accounts made up to 30 April 2007
10 Oct 2007 225 Accounting reference date extended from 31/01/07 to 30/04/07
10 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Apr 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 2007 363a Return made up to 17/01/07; full list of members
03 May 2006 CERTNM Company name changed place d'or 642 LIMITED\certificate issued on 03/05/06
03 May 2006 288a New director appointed
03 May 2006 288a New director appointed
03 May 2006 288b Director resigned
07 Feb 2006 CERTNM Company name changed seafood ecosse LIMITED\certificate issued on 07/02/06
17 Jan 2006 NEWINC Incorporation