J C S EXPRESS LIMITED
Status | LIQUIDATION |
Company No. | SC160998 |
Category | Private Limited Company |
Incorporated | 12 Oct 1995 |
Age | 28 years, 6 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
J C S EXPRESS LIMITED is an liquidation private limited company with number SC160998. It was incorporated 28 years, 6 months, 20 days ago, on 12 October 1995. The company address is C/O Quantuma Advisory Limited Third Floor, Turnberry House C/O Quantuma Advisory Limited Third Floor, Turnberry House, Glasgow, G2 2LB.
Company Fillings
Liquidation compulsory notice winding up order court scotland
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-20
New address: C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB
Old address: C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 20 Mar 2024
Category: Insolvency
Type: WU02(Scot)
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Second filing notification of a person with significant control
Date: 06 Aug 2021
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: James Sims
Documents
Second filing of confirmation statement with made up date
Date: 06 Aug 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-10-12
Documents
Notification of a person with significant control
Date: 27 May 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Sims
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage alter floating charge with number
Date: 24 Oct 2019
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC1609980002
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Mortgage alter floating charge with number
Date: 18 Oct 2019
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Sep 2019
Action Date: 26 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1609980002
Charge creation date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital variation of rights attached to shares
Date: 06 Mar 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 06 Mar 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 06 Mar 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 06 Mar 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Mar 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 06 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Change person director company with change date
Date: 08 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Maureen Sims
Documents
Change person director company with change date
Date: 08 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: James Sims
Documents
Change person secretary company with change date
Date: 08 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maureen Sims
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Sims
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Maureen Sims
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 22/07/2008 from unit 6, victoria business centre rochsolloch road airdrie ML6 9BG
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02-31/03/02 £ si 998@1=998 £ ic 2/1000
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 16 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 16/01/02 from: 7 mickelhouse oval baillieston glasgow
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 13 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 30/09/01
Documents
Accounts with accounts type dormant
Date: 07 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/98; no change of members
Documents
Legacy
Date: 02 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/97; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Accounts with accounts type dormant
Date: 03 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Resolution
Date: 03 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/96; full list of members
Documents
Legacy
Date: 23 May 1996
Category: Address
Type: 287
Description: Registered office changed on 23/05/96 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP
Documents
Legacy
Date: 15 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
CAIUS HOUSE 2 HOLMAN ROAD,LONDON,SW11 3RL
Number: | 10479373 |
Status: | ACTIVE |
Category: | Community Interest Company |
49 PALACE AVENUE,PAIGNTON,TQ3 3EN
Number: | 09284858 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 218 ALLISON STREET,GLASGOW,G42 8RS
Number: | SC621624 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWAN HOUSE,BLACKMORE,CM4 0RT
Number: | 00976651 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MAGDALENE ROAD,SHEPPERTON,TW17 0QN
Number: | 07223787 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH
Number: | 10358377 |
Status: | ACTIVE |
Category: | Private Limited Company |