Advanced company searchLink opens in new window

NAJJAS LIMITED

Company number SC596725

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
23 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Feb 2023 PSC04 Change of details for James Alexander Stonor as a person with significant control on 13 February 2023
13 Feb 2023 PSC04 Change of details for Mr Neal Anthony Judd as a person with significant control on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr James Alexander Stonor on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mr Neal Anthony Judd on 13 February 2023
10 Feb 2023 MR04 Satisfaction of charge SC5967250001 in full
20 Dec 2022 PSC04 Change of details for James Alexander Stonor as a person with significant control on 19 December 2022
20 Dec 2022 CERTNM Company name changed stonbury scotland LIMITED\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
20 Dec 2022 PSC01 Notification of James Alexander Stonor as a person with significant control on 19 December 2022
20 Dec 2022 PSC01 Notification of Neal Anthony Judd as a person with significant control on 19 December 2022
20 Dec 2022 PSC07 Cessation of Stonbury (Holdings) Limited as a person with significant control on 19 December 2022
20 Dec 2022 TM01 Termination of appointment of Ian Geoffrey Mellor as a director on 19 December 2022
20 Dec 2022 TM01 Termination of appointment of Iain William Weir as a director on 19 December 2022
12 Oct 2022 AD01 Registered office address changed from Robertson House West Plean Industrial Estate Stirling Road, Plean Stirling FK7 8BJ Scotland to 6a Elm Court, Cavalry Park Peebles EH45 9BU on 12 October 2022
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
25 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
13 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
25 Mar 2019 AD01 Registered office address changed from 6a Elm Court Cavalry Park Peebles EH45 9BU United Kingdom to Robertson House West Plean Industrial Estate Stirling Road, Plean Stirling FK7 8BJ on 25 March 2019