Advanced company searchLink opens in new window

J B VENTILATION LTD

Company number SC545323

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
20 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
22 May 2018 AA Total exemption full accounts made up to 30 September 2017
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
02 Nov 2017 CS01 Confirmation statement made on 13 September 2017 with updates
31 Aug 2017 CH01 Director's details changed for Mr James Edward Kerr on 5 December 2016
30 Aug 2017 PSC07 Cessation of Codir Limited as a person with significant control on 14 September 2016
30 Aug 2017 PSC04 Change of details for Mr James Edward Kerr as a person with significant control on 5 December 2016
30 Aug 2017 PSC01 Notification of Barrie Riley as a person with significant control on 14 September 2016
30 Aug 2017 PSC01 Notification of James Edward Kerr as a person with significant control on 14 September 2016
05 Dec 2016 CH01 Director's details changed for Mr James Edward Kerr on 5 December 2016
02 Dec 2016 CH01 Director's details changed for Mr Barrie Riley on 2 December 2016
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 90
18 Nov 2016 AP01 Appointment of Mr Barrie Riley as a director on 14 September 2016
18 Nov 2016 AP01 Appointment of Mr James Edward Kerr as a director on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 14 September 2016
14 Sep 2016 TM01 Termination of appointment of Cosec Limited as a director on 14 September 2016
14 Sep 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 14 September 2016
14 Sep 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 14 September 2016
14 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-14
  • GBP 1