Advanced company searchLink opens in new window

J.P. MORGAN G1 (GP SCOTS) LIMITED

Company number SC371111

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)
16 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • USD 100
17 Sep 2015 CH01 Director's details changed for Mr. Richard Andrew Crombie on 4 September 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • USD 100
17 Nov 2014 MR01 Registration of charge SC3711110013, created on 11 November 2014
28 Aug 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 MR01 Registration of charge SC3711110011, created on 31 July 2014
11 Aug 2014 MR01 Registration of charge SC3711110012, created on 31 July 2014
16 May 2014 MR01 Registration of charge 3711110008
16 May 2014 MR01 Registration of charge 3711110009
16 May 2014 MR01 Registration of charge 3711110010
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • USD 100
30 Sep 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 CH01 Director's details changed for Mr. Karl Wayne Mccathern on 17 June 2013
17 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Richard Andrew Mr. Crombie on 16 January 2013
16 Jan 2013 CH01 Director's details changed for Richard Andrew Crombie on 15 February 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
09 Jul 2012 CH04 Secretary's details changed for Jpmorgan Secretaries (Uk) Limited on 6 July 2012
09 Jul 2012 CH04 Secretary's details changed
06 Jul 2012 CH04 Secretary's details changed
14 May 2012 TM01 Termination of appointment of James Broderick as a director
14 Feb 2012 CH01 Director's details changed for Karl Wayne Mccathern on 13 February 2012
17 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders