JSMK (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC314714 |
Category | Private Limited Company |
Incorporated | 16 Jan 2007 |
Age | 17 years, 4 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 16 days |
SUMMARY
JSMK (SCOTLAND) LIMITED is an dissolved private limited company with number SC314714. It was incorporated 17 years, 4 months, 20 days ago, on 16 January 2007 and it was dissolved 4 years, 9 months, 16 days ago, on 20 August 2019. The company address is 16 Charlotte Square 16 Charlotte Square, EH2 4DF.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type dormant
Date: 09 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type dormant
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination secretary company with name termination date
Date: 09 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Kennedy
Termination date: 2016-04-25
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-25
Officer name: William Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Kennedy
Change date: 2011-01-16
Documents
Change person secretary company with change date
Date: 23 Mar 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-16
Officer name: William Kennedy
Documents
Change person director company with change date
Date: 22 Mar 2011
Action Date: 16 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-16
Officer name: Jonathan Millar
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/10/07
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/02/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 26 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 811 LIMITED\certificate issued on 26/02/07
Documents
Some Companies
AFEEZ PROFESSIONAL SERVICES LTD
2 KERR CLOSE,LIVERPOOL,L33 4JB
Number: | 11518843 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 STADIUM ROAD,WIRRAL,CH62 3RP
Number: | 11083969 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMPSTON,EDENBRIDGE,TN8 5DQ
Number: | 09169295 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FREEMAN STREET,COVENTRY,CV6 5FF
Number: | 11592648 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERDS YARD,BRIDGEND,CF31 1LY
Number: | 07843268 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11826737 |
Status: | ACTIVE |
Category: | Private Limited Company |