J & S PROPERTIES (GLASGOW) LIMITED: Filings - Page 2
Overview
Company Name | J & S PROPERTIES (GLASGOW) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC354896 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for J & S PROPERTIES (GLASGOW) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Feb 27, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 27, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Castleton Court 38D Castleton Drive Newton Mearns Glasgow Scotland G7 5LF United Kingdom to The Old Bakery 13 North Bute Street Coatbridge Lanarkshire ML5 4HE | 1 pages | AD02 | ||||||||||
Director's details changed for Janet Catherine Mitchell Buntin on Mar 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 38D Castleton Court Castleton Drive Newton Mearns Glasgow East Renfrewshire G77 5LF to The Old Bakery 13 North Bute Street Coatbridge Lanarkshire ML5 4HE on Mar 01, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 27, 2014 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2014 to Feb 27, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * St Stephen's House 279 Bath Street Glasgow G2 4JL* on Feb 08, 2012 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Scott Alexander Neilson on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Janet Catherine Mitchell Buntin on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Macdonalds, Solicitors as a secretary | 1 pages | TM02 | ||||||||||
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