Advanced company searchLink opens in new window

JH 2011 LIMITED

Company number SC391559

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)
19 May 2015 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2015 O/C EARLY DISS Order of court for early dissolution
01 Aug 2014 AD01 Registered office address changed from C/O Brechin, Cole-Hamilton & Co Connal Building 34 West George Street Glasgow G2 1DG Scotland to C/O a G Taggart & Co Ltd Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 1 August 2014
23 Jun 2014 CO4.2(Scot) Court order notice of winding up
23 Jun 2014 4.2(Scot) Notice of winding up order
08 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 2
17 Jan 2013 AP01 Appointment of Mr George Brady as a director on 3 January 2013
11 Jan 2013 TM01 Termination of appointment of Laura Campbell as a director on 3 January 2013
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Aug 2012 TM01 Termination of appointment of James Mullarkey as a director on 1 August 2012
08 Aug 2012 AP01 Appointment of Laura Campbell as a director on 1 August 2012
29 May 2012 TM01 Termination of appointment of Colin Campbell as a director on 28 May 2012
29 May 2012 AP01 Appointment of James Mullarkey as a director on 28 May 2012
26 Apr 2012 AD01 Registered office address changed from 1377 Argyle Street Glasgow Lanarkshire G3 8AF Scotland on 26 April 2012
11 Apr 2012 AD01 Registered office address changed from 3 Robert Drive Glasgow Lanarkshire G51 3HE Scotland on 11 April 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 2
23 Feb 2012 TM01 Termination of appointment of Jason Harvie as a director on 23 February 2012
08 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
12 Apr 2011 AP01 Appointment of Mr Colin Campbell as a director
12 Apr 2011 AP01 Appointment of Mr Jason Harvie as a director
12 Apr 2011 TM01 Termination of appointment of Stephen White as a director
14 Jan 2011 NEWINC Incorporation