J M P ROOFING & ROUGHCASTING LTD: Filings

  • Overview

    Company NameJ M P ROOFING & ROUGHCASTING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC372287
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for J M P ROOFING & ROUGHCASTING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    GAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 04, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 15
    SH01

    Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Feb 20, 2012

    1 pagesAD01

    Second filing of AR01 previously delivered to Companies House made up to Feb 04, 2011

    16 pagesRP04

    Change of share class name or designation

    2 pagesSH08

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 04, 2011 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Nov 04, 2011A second filed AR01 was registered on 04/11/2011

    Current accounting period extended from Feb 28, 2011 to Mar 31, 2011

    3 pagesAA01

    Appointment of Gary Mcpeake as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Feb 04, 2010

    • Capital: GBP 14
    4 pagesSH01

    Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Feb 04, 2010

    1 pagesAD01

    Termination of appointment of James Mcmeekin as a director

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary

    1 pagesTM02

    Termination of appointment of Cosec Limited as a director

    1 pagesTM01

    Incorporation

    29 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