Advanced company searchLink opens in new window

JAMES RUSSELL (CK) LIMITED

Company number SC372389

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 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
02 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
04 Feb 2016 CH01 Director's details changed for James Russell on 4 February 2016
21 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Apr 2014 AD01 Registered office address changed from 242935 Beresford Terrace Ayr KA7 2EG Scotland on 1 April 2014
31 Mar 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 31 March 2014
31 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Jul 2013 CH01 Director's details changed for James Russell on 2 July 2013
11 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Jul 2012 CH01 Director's details changed for James Russell on 11 July 2012
20 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 20 February 2012
01 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
23 Jun 2010 AP01 Appointment of James Russell as a director
05 Feb 2010 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010
04 Feb 2010 TM02 Termination of appointment of Cosec Limited as a secretary
04 Feb 2010 TM01 Termination of appointment of Cosec Limited as a director