J A SHEARER CONSTRUCTION LTD

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

18/04/2418 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

16/03/2216 March 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/06/2017 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/12/196 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

19/10/1819 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER SHEARER / 17/05/2018

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 77 BRICKFIELD ROAD STONEHAVEN KINCARDINSHIRE AB39 2LT SCOTLAND

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER SHEARER / 17/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER SHEARER / 02/06/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 70 MINERALWELL VIEW STONEHAVEN ABERDEENSHIRE AB39 3LA SCOTLAND

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 5 RUBISLAW TERRACE ABERDEEN AB10 1XE SCOTLAND

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company