Advanced company searchLink opens in new window

S & JF LTD

Company number SC455051

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)
05 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 TM01 Termination of appointment of Julie Ann Ford as a director on 2 July 2014
01 Jul 2014 DS01 Application to strike the company off the register
27 Jun 2014 TM01 Termination of appointment of Diego Fernandez as a director on 27 June 2014
05 Jun 2014 TM01 Termination of appointment of Stephen Dennis Ford as a director on 1 June 2014
05 Jun 2014 AP01 Appointment of Mr Diego Fernandez as a director on 1 June 2014
22 Apr 2014 AP01 Appointment of Mrs Julie Ann Ford as a director on 22 April 2014
05 Mar 2014 DS02 Withdraw the company strike off application
03 Mar 2014 DS01 Application to strike the company off the register
28 Feb 2014 TM01 Termination of appointment of Julie Ford as a director on 28 February 2014
10 Oct 2013 AD01 Registered office address changed from Seatown Lodge Cullen Buckie Banffshire AB56 4SP Scotland on 10 October 2013
09 Oct 2013 AD01 Registered office address changed from Rambler Cottage Kinlochewe Achnasheen Ross-Shire IV22 2PA Scotland on 9 October 2013
31 Jul 2013 AP01 Appointment of Mr Stephen Dennis Ford as a director on 24 July 2013
22 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted