Advanced company searchLink opens in new window

J & A CONSTRUCTION (SCOTLAND) LIMITED

Company number SC371575

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2017 DS01 Application to strike the company off the register
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
15 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Apr 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from 0/3, No 1 Littlemill Court Bowling Glasgow G60 5BP on 12 October 2012
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Apr 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
16 May 2011 AD01 Registered office address changed from 0/2, No.1 Littlemill Court Bowling Glasgow G60 5BP on 16 May 2011
03 May 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
15 Feb 2010 AD01 Registered office address changed from 72 Gordon Street Glasgow G1 3RS United Kingdom on 15 February 2010
15 Feb 2010 AP01 Appointment of James Bleeks as a director
15 Feb 2010 AP01 Appointment of Anne Bleeks as a director
01 Feb 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Feb 2010 TM01 Termination of appointment of Stephen Mabbott as a director
21 Jan 2010 NEWINC Incorporation