Advanced company searchLink opens in new window

JKR QUARRIES AND CONCRETE PRODUCTS LTD

Company number SC677653

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)
21 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
28 Feb 2024 MR01 Registration of charge SC6776530002, created on 27 February 2024
23 Feb 2024 PSC02 Notification of Jkr Group (Holdings) Limited as a person with significant control on 8 February 2024
23 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 23 February 2024
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2024 MA Memorandum and Articles of Association
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Mar 2022 MR04 Satisfaction of charge SC6776530001 in full
13 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
08 Apr 2021 MR01 Registration of charge SC6776530001, created on 7 April 2021
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 100
02 Feb 2021 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Backhill of Coldwells Arthrath Ellon Aberdeenshire AB41 8YX on 2 February 2021
02 Feb 2021 TM01 Termination of appointment of Ross Scott Gardner as a director on 27 January 2021
02 Feb 2021 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 27 January 2021
02 Feb 2021 TM01 Termination of appointment of Neil David Forbes as a director on 27 January 2021
02 Feb 2021 AP01 Appointment of Mr James Alexander Taylor as a director on 27 January 2021
02 Feb 2021 AP01 Appointment of Mr Kevin James Taylor as a director on 27 January 2021
02 Feb 2021 AP03 Appointment of Mrs Audrey Taylor as a secretary on 27 January 2021
02 Feb 2021 AP01 Appointment of Mrs Audrey Margaret Taylor as a director on 27 January 2021
02 Feb 2021 AP01 Appointment of Mr Ryan Emslie Taylor as a director on 27 January 2021
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25