Advanced company searchLink opens in new window

JCEM PROPERTY CARE LTD

Company number SC536486

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2019 DS01 Application to strike the company off the register
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 AD01 Registered office address changed from 32/35 Knapdale Street Knapdale Street Glasgow G22 6PN Scotland to 35 Knapdale Street Glasgow G22 6PN on 8 June 2017
08 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
03 Nov 2016 AD01 Registered office address changed from 32/35 Knapdale Street Knapdale Street Glasgow Lanarkshire G22 6PN Scotland to 32/35 Knapdale Street Knapdale Street Glasgow G22 6PN on 3 November 2016
03 Nov 2016 AD01 Registered office address changed from 35 Eden Drive Livingston EH54 5LB Scotland to 32/35 Knapdale Street Knapdale Street Glasgow Lanarkshire G22 6PN on 3 November 2016
03 Nov 2016 AP03 Appointment of Mr Gordon Cameron Mclelland as a secretary on 2 November 2016
26 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-26
  • GBP 1