Advanced company searchLink opens in new window

JC 1991 LLP

Company number SO305238

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)
03 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2019 LIQ MISC INSOLVENCY:Form WU16(scot) and court order to early dissolve
03 Jul 2019 O/C EARLY DISS Order of court for early dissolution
30 Oct 2018 LLAD01 Registered office address changed from 76 Dumbarton Road Clydebank West Dunbartonshire G81 1UG United Kingdom to Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 30 October 2018
29 Oct 2018 DETERMINAT Determination
20 Apr 2018 LLCS01 Confirmation statement made on 17 February 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2017 LLAA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
26 Apr 2017 LLCS01 Confirmation statement made on 17 February 2017 with updates
26 Apr 2017 LLTM01 Termination of appointment of Ben Campbell as a member on 1 February 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 LLAA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
29 Jun 2016 LLAR01 Annual return made up to 17 February 2016
29 Jun 2016 LLAP01 Appointment of Mr John Campbell as a member on 17 February 2015
29 Jun 2016 LLAP01 Appointment of Mrs Martha Mathilda Campbell as a member on 17 February 2015
26 Feb 2016 CERTNM Company name changed diligentia mason LLP\certificate issued on 26/02/16
  • LLNM01 ‐ Change of name notice
17 Feb 2015 LLIN01 Incorporation of a limited liability partnership