Advanced company searchLink opens in new window

S.J PLANT REPAIRS LIMITED

Company number SC538922

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
06 Jul 2023 AA Micro company accounts made up to 30 June 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
25 Aug 2020 TM01 Termination of appointment of Jilian Campell as a director on 25 August 2020
25 Aug 2020 TM02 Termination of appointment of Jillian Campbell as a secretary on 25 August 2020
07 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
14 Apr 2020 AA Micro company accounts made up to 30 June 2019
14 Nov 2019 AP01 Appointment of Mrs Jilian Campell as a director on 14 November 2019
08 Nov 2019 AP03 Appointment of Mrs Jillian Campbell as a secretary on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Jillian Campbell as a director on 8 November 2019
08 Nov 2019 CH01 Director's details changed for Mrs Jillian Campbell on 8 November 2019
08 Nov 2019 TM02 Termination of appointment of Jillian Campbell as a secretary on 8 November 2019
05 Nov 2019 AD01 Registered office address changed from PO Box EH48 3PZ 35 West Main Street 35 West Main Street Armadale Bathgate Please Select EH48 3PZ United Kingdom to 5 Ochilview Square Armadale Bathgate EH48 3EP on 5 November 2019
05 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Mar 2019 CH01 Director's details changed for Mrs Jillian Campbell on 4 March 2019
04 Mar 2019 CH03 Secretary's details changed for Mrs Jillian Campbell on 4 March 2019