Advanced company searchLink opens in new window

JHG SOLUTIONS LTD.

Company number SC336865

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)
21 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
18 Mar 2016 AD01 Registered office address changed from 48 Contlaw Road Milltimber Aberdeeen AB13 0EJ to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 18 March 2016
18 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
01 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Evelyn Margaret Gillespie on 11 February 2010
02 Nov 2009 AD01 Registered office address changed from 53 High Street Laurencekirk Aberdeenshire AB30 1BH on 2 November 2009
22 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
26 May 2009 287 Registered office changed on 26/05/2009 from 48 contlaw road milltimber aberdeen AB13 0EJ
26 May 2009 353 Location of register of members
29 Jan 2009 363a Return made up to 29/01/09; full list of members
14 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution