Advanced company searchLink opens in new window

JWF INSTRUMENTATION LIMITED

Company number SC493934

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)
27 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
22 Dec 2023 CH01 Director's details changed for Mr Kenneth Mcinnes Fairbairn on 19 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 CH01 Director's details changed for Robert James Allan on 23 December 2021
21 Dec 2022 CH01 Director's details changed for Mr Kenneth Mcinnes Fairbairn on 23 December 2021
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2018 TM01 Termination of appointment of John Martin Kerlin as a director on 11 June 2018
05 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
30 Nov 2015 AD01 Registered office address changed from 120 Woodneuk Road Darnley Industrial Estate Glasgow G53 7QS United Kingdom to 85 Seaward Street Glasgow G41 1HJ on 30 November 2015
22 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)