Advanced company searchLink opens in new window

JANUSIAN ADMINISTRATION LIMITED

Company number SC654848

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 Feb 2024 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West Street Glasgow G2 1BP Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 19 February 2024
23 Jan 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
28 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 PSC01 Notification of Michael Hersi as a person with significant control on 24 February 2022
21 Jul 2022 TM01 Termination of appointment of Peter Graham Wadsworth as a director on 24 February 2022
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
21 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
27 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with updates
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 1
19 May 2020 PSC01 Notification of Peter Graham Wadsworth as a person with significant control on 19 May 2020
19 May 2020 TM01 Termination of appointment of Christopher Griffiths as a director on 19 May 2020
19 May 2020 PSC07 Cessation of Christopher Griffiths as a person with significant control on 19 May 2020
19 May 2020 AP01 Appointment of Mr Peter Graham Wadsworth as a director on 18 May 2020
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 1