Advanced company searchLink opens in new window

F&J VENTURES LIMITED

Company number SC623515

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)
11 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
11 May 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
09 Oct 2020 AD02 Register inspection address has been changed to 201 West George Street Glasgow G2 2LW
09 Oct 2020 AD01 Registered office address changed from 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW Scotland to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 9 October 2020
09 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-10
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
13 Feb 2020 AP01 Appointment of Mrs Jan Maureen Sutherland as a director on 13 February 2020
13 Feb 2020 AP01 Appointment of Mrs Fiona Milloy as a director on 13 February 2020
11 Feb 2020 PSC05 Change of details for A & D Corporate Holdings Llp as a person with significant control on 10 February 2020
11 Feb 2020 AD01 Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 11 February 2020
07 Feb 2020 PSC02 Notification of A & D Corporate Holdings Llp as a person with significant control on 25 June 2019
07 Feb 2020 PSC07 Cessation of Mdl Holdings Limited as a person with significant control on 25 June 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,608,450
10 May 2019 PSC07 Cessation of Mdl Investments Limited as a person with significant control on 24 April 2019
08 May 2019 PSC02 Notification of Mdl Holdings Limited as a person with significant control on 24 April 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 May 2019 SH01 Statement of capital following an allotment of shares on 22 April 2019
  • GBP 101.00
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 May 2019 SH01 Statement of capital following an allotment of shares on 22 April 2019
  • GBP 100.00
06 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-06
  • GBP 1