Advanced company searchLink opens in new window

JOHMCI 1 LIMITED

Company number SC462303

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 TM01 Termination of appointment of Douglas Kennedy Mcjannet as a director on 14 March 2018
22 Mar 2017 CERTNM Company name changed jackie the musical LIMITED\certificate issued on 22/03/17
  • CONNOT ‐ Change of name notice
22 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-14
07 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
15 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Feb 2016 AP01 Appointment of Mr George Benvie Robertson as a director on 31 December 2015
11 Feb 2016 TM01 Termination of appointment of Garry Westwater as a director on 31 December 2015
24 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Nov 2015 CH01 Director's details changed for Mr Douglas Kennedy Mcjannet on 30 November 2014
10 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
17 Nov 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 July 2014
17 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
13 Nov 2014 AP01 Appointment of Douglas Kennedy Mcjannet as a director on 3 November 2014
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 100
13 Nov 2014 SH08 Change of share class name or designation
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of 47 a ordinary shares, 20 b ordinary shares and 32 c ordinary shares 31/10/2014
07 May 2014 AP01 Appointment of Mr Garry Westwater as a director
07 May 2014 AD01 Registered office address changed from 8B Rutland Sqaure Edinburgh Midlothian EH1 2AS United Kingdom on 7 May 2014
06 May 2014 TM01 Termination of appointment of Stewart Brymer as a director
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted