J & S PROPERTIES (GLASGOW) LIMITED: Filings - Page 2

  • Overview

    Company NameJ & S PROPERTIES (GLASGOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC354896
    JurisdictionScotland
    Date of Creation

    What are the latest filings for J & S PROPERTIES (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 27, 2016

    2 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 27, 2015

    7 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2
    SH01

    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 pagesAD02

    Director's details changed for Janet Catherine Mitchell Buntin on Mar 01, 2015

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Feb 27, 2014

    3 pagesAA

    Previous accounting period shortened from Feb 28, 2014 to Feb 27, 2014

    1 pagesAA01

    Annual return made up to Feb 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Annual return made up to Feb 11, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Annual return made up to Feb 11, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Feb 11, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * St Stephen's House 279 Bath Street Glasgow G2 4JL* on Feb 08, 2012

    2 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2011

    2 pagesAA

    Total exemption small company accounts made up to Feb 28, 2010

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 11, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Scott Alexander Neilson on Feb 19, 2010

    2 pagesCH01

    Director's details changed for Janet Catherine Mitchell Buntin on Feb 19, 2010

    2 pagesCH01

    Termination of appointment of Macdonalds, Solicitors as a secretary

    1 pagesTM02

    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