Advanced company searchLink opens in new window

J&F LAND LIMITED

Company number SC361213

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Dec 2025 AA Total exemption full accounts made up to 1 April 2025
07 Jul 2025 CS01 Confirmation statement made on 15 June 2025 with no updates
30 Apr 2025 AD01 Registered office address changed from 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland to 6 Atholl Crescent Perth PH1 5JN on 30 April 2025
20 Dec 2024 AA Micro company accounts made up to 1 April 2024
19 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
27 Dec 2023 AA Micro company accounts made up to 1 April 2023
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 1 April 2022
21 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 1 April 2021
09 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with updates
12 Mar 2021 AA Micro company accounts made up to 1 April 2020
01 Dec 2020 AD01 Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on 1 December 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 1 April 2019
21 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 1 April 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 1 April 2017
26 Jun 2017 PSC01 Notification of Jenny Maria Thain as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with no updates
26 Jun 2017 PSC01 Notification of Richard Fergus Thain as a person with significant control on 6 April 2016
03 Nov 2016 AA Accounts for a dormant company made up to 1 April 2016
01 Nov 2016 MR04 Satisfaction of charge 1 in full
04 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1