Advanced company searchLink opens in new window

JACK PHOTOGRAPHY LTD.

Company number SC254921

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
04 Mar 2016 AA Micro company accounts made up to 31 August 2015
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
12 Jan 2016 TM01 Termination of appointment of Gordon William Jack as a director on 11 April 2015
12 Jan 2016 TM01 Termination of appointment of Gordon William Jack as a director on 11 April 2015
20 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
30 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AAMD Amended accounts made up to 31 March 2013
25 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
25 Feb 2014 AD01 Registered office address changed from Highwell Station Road Linlithgow West Lothian EH49 6AQ Scotland on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 25 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
04 Feb 2010 CH03 Secretary's details changed for Gillian Helen Jack on 1 January 2010
04 Feb 2010 CH01 Director's details changed for Gillian Helen Jack on 1 January 2010
04 Feb 2010 CH01 Director's details changed for Mr Gordon William Jack on 1 January 2010