Advanced company searchLink opens in new window

JSS 2020 LIMITED

Company number SC351610

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)
03 Oct 2023 AM22(Scot) Move from Administration case to Creditor's Voluntary Liquidation
10 May 2023 AM10(Scot) Administrator's progress report
10 Nov 2022 AM10(Scot) Administrator's progress report
17 Jun 2022 AM19(Scot) Notice of extension of period of Administration
09 May 2022 AM10(Scot) Administrator's progress report
18 Oct 2021 AM10(Scot) Administrator's progress report
08 Jun 2021 AM19(Scot) Notice of extension of period of Administration
17 May 2021 AM10(Scot) Administrator's progress report
22 Dec 2020 MR04 Satisfaction of charge SC3516100002 in full
09 Nov 2020 AD01 Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 9 November 2020
09 Nov 2020 AM07(Scot) Creditors’ decision on administrator’s proposals
16 Oct 2020 AM03(Scot) Notice of Administrator's proposal
15 Oct 2020 AM01(Scot) Appointment of an administrator
13 Oct 2020 CERTNM Company name changed pressure test solutions LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
10 Sep 2019 AD01 Registered office address changed from Unit 16 Denmore Industrial Estate Bridge of Don Aberdeen AB23 8JW to 6 Bon Accord Square Aberdeen AB11 6XU on 10 September 2019
10 Sep 2019 AP04 Appointment of Blackadders Llp as a secretary on 10 September 2019
10 Sep 2019 TM02 Termination of appointment of Plenderleath Runcie Llp as a secretary on 10 September 2019
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 AD02 Register inspection address has been changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to Anderson House 24 Rose Street Aberdeen AB10 1UA
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
15 Feb 2018 MR01 Registration of charge SC3516100002, created on 8 February 2018
15 Feb 2018 MR04 Satisfaction of charge SC3516100001 in full
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016