Advanced company searchLink opens in new window

J.M. PROPERTIES (LENZIE) LIMITED

Company number SC309890

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)
12 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 DS01 Application to strike the company off the register
14 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 120
03 Dec 2013 AA Accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jan 2013 AR01 Annual return made up to 10 October 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for James Stephen Mccourtney on 10 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Patrick Dunese on 10 October 2009
27 Oct 2009 CH01 Director's details changed for Douglas Thomson Hansell on 10 October 2009
27 Oct 2009 CH01 Director's details changed for John Alan Davidson on 10 October 2009
27 Oct 2009 CH01 Director's details changed for Ian Gardner Finlay on 10 October 2009
09 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Apr 2009 287 Registered office changed on 07/04/2009 from 15 newton terrace glasgow G3 7PJ
06 Apr 2009 363a Return made up to 10/10/08; full list of members
16 Feb 2009 288b Appointment terminated director jason foody
11 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
16 Jan 2008 363s Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed