JWF DESIGN CONSULTANCY LTD.
Status | DISSOLVED |
Company No. | SC316293 |
Category | Private Limited Company |
Incorporated | 09 Feb 2007 |
Age | 17 years, 3 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 29 days |
SUMMARY
JWF DESIGN CONSULTANCY LTD. is an dissolved private limited company with number SC316293. It was incorporated 17 years, 3 months, 24 days ago, on 09 February 2007 and it was dissolved 4 years, 4 months, 29 days ago, on 07 January 2020. The company address is Woodside Woodside, Auchenblae, AB30 1TA.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-06
Officer name: Linda Findlay
Documents
Change person secretary company with change date
Date: 28 Oct 2014
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-06
Officer name: Linda Findlay
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 06 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Findlay
Change date: 2012-08-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-30
Old address: 13 Victoria Street Aberdeen AB10 1XB
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Findlay
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Findlay
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/02/07--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CRAWFORD ACCOUNTANTS,WATERLOOVILLE,PO7 6XP
Number: | 07953051 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,EC2N 2JA
Number: | 11110413 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANTERN HOUSE,ELY,CB6 3WD
Number: | 10449768 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GROSVENOR ROAD,WREXHAM,LL11 1BT
Number: | 10371865 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EAGLE STREET,GLASGOW,G4 9XA
Number: | SC208710 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORES HOUSE OFFLEY HAY,STAFFORD,ST21 6EP
Number: | 11866425 |
Status: | ACTIVE |
Category: | Private Limited Company |