Advanced company searchLink opens in new window

JHAG LIMITED

Company number SC343991

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)
04 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2013 DS01 Application to strike the company off the register
27 Nov 2013 AA Total exemption small company accounts made up to 24 February 2013
12 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 100
16 Nov 2012 AA Total exemption small company accounts made up to 24 February 2012
14 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 24 February 2012
23 Aug 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Christopher O'donnell on 1 October 2009
26 Jul 2010 AP01 Appointment of Mr Iain Gilchrist as a director
26 Jul 2010 TM01 Termination of appointment of Jhag Limited as a director
19 Mar 2010 88(2) Ad 01/07/09 gbp si 99@1=99 gbp ic 1/100
18 Mar 2010 AP02 Appointment of Jhag Limited as a director
11 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jul 2009 363a Return made up to 06/06/09; full list of members
31 Mar 2009 287 Registered office changed on 31/03/2009 from 117 cadzow street hamilton ML3 6JA
25 Sep 2008 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
07 Aug 2008 287 Registered office changed on 07/08/2008 from cottage 5 newtonhousemill road st leonards east kilbride G74 2LD
31 Jul 2008 287 Registered office changed on 31/07/2008 from st. Stephen's house 279 bath street glasgow G2 4JL
30 Jul 2008 288a Secretary appointed iain greer gilchrist