J4G GENERAL PARTNER (T1) LIMITED: Filings

  • Overview

    Company NameJ4G GENERAL PARTNER (T1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC348040
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for J4G GENERAL PARTNER (T1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Gordon Millar as a director on Oct 31, 2011

    3 pagesTM01

    Annual return made up to Sep 03, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 2
    SH01

    Secretary's details changed for Maclay Murray & Spens Llp on Sep 04, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Andrew Bowie Braidwood as a director

    3 pagesAP01

    Termination of appointment of Leslie Shields as a director

    2 pagesTM01

    Annual return made up to Sep 03, 2010 with full list of shareholders

    13 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from The Grosvenor Building (First Floor) 72 Gordon Street Glasgow G1 3RN on Apr 27, 2010

    2 pagesAD01

    Annual return made up to Sep 03, 2009 with full list of shareholders

    6 pagesAR01

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages287

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of subscriber shares 02/10/2008
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Certificate of change of name

    Company name changed mm&s (5415) LIMITED\certificate issued on 03/10/08
    3 pagesCERTNM

    Incorporation

    11 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0