JAMES SCOTT BUILDERS LTD.

Company Documents

DateDescription
24/05/1324 May 2013 STRUCK OFF AND DISSOLVED

View Document

01/02/131 February 2013 FIRST GAZETTE

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN SCOTT / 06/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN SCOTT / 06/10/2011

View Document

24/10/1124 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR ANTHONY ANDREW SCOTT

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MS DEBORAH ANN SCOTT

View Document

13/10/1013 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDONALD SCOTT / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY APPOINTED DEBORAH ANN SCOTT

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY ISOBEL SCOTT

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR ISOBEL SCOTT

View Document

20/10/0820 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 29 QUEEN STREET NEWTON STEWART WIGTOWNSHIRE DG8 6JR

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 COMPANY NAME CHANGED JIM SCOTT BUILDERS LTD CERTIFICATE ISSUED ON 02/12/05

View Document

07/10/057 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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