JAMES SCOTT BUILDERS LTD.
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/05/1324 May 2013 | STRUCK OFF AND DISSOLVED |
01/02/131 February 2013 | FIRST GAZETTE |
19/11/1219 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/10/1124 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN SCOTT / 06/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANN SCOTT / 06/10/2011 |
24/10/1124 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 27 HIGH STREET LOCKERBIE DUMFRIESSHIRE DG11 2JL |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1130 March 2011 | DIRECTOR APPOINTED MR ANTHONY ANDREW SCOTT |
30/03/1130 March 2011 | DIRECTOR APPOINTED MS DEBORAH ANN SCOTT |
13/10/1013 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 30 June 2008 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCDONALD SCOTT / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
15/10/0915 October 2009 | SECRETARY APPOINTED DEBORAH ANN SCOTT |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, SECRETARY ISOBEL SCOTT |
14/10/0914 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL SCOTT |
20/10/0820 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/06/07 |
17/07/0717 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 29 QUEEN STREET NEWTON STEWART WIGTOWNSHIRE DG8 6JR |
24/10/0624 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | COMPANY NAME CHANGED JIM SCOTT BUILDERS LTD CERTIFICATE ISSUED ON 02/12/05 |
07/10/057 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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