JS PROJECTS (SCOTLAND) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from Unit 11 Whistleberry Park Whistleberry Industrial Estate Hamilton ML3 0ED Scotland to C/O 11a Dublin Street Edinburgh EH1 3PG on 2025-05-29 |
29/05/2529 May 2025 | Court order in a winding-up (& Court Order attachment) |
27/05/2527 May 2025 | Termination of appointment of Stephen Richard Wedlock as a director on 2025-05-23 |
27/05/2527 May 2025 | Cessation of Stephen Richard Wedlock as a person with significant control on 2025-05-23 |
14/05/2514 May 2025 | Cessation of James Marshall Martin as a person with significant control on 2025-05-13 |
14/05/2514 May 2025 | Change of details for Mr Stephen Richard Wedlock as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
12/05/2512 May 2025 | Confirmation statement made on 2025-02-07 with no updates |
08/05/258 May 2025 | Compulsory strike-off action has been suspended |
08/05/258 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
06/12/246 December 2024 | Unaudited abridged accounts made up to 2024-02-29 |
20/11/2420 November 2024 | Termination of appointment of James Marshall Martin as a director on 2024-10-01 |
14/03/2414 March 2024 | Registered office address changed from 11, Block C Unit 5 Whistleberry Park Whistleberry Industrial Estate Hamilton ML3 0ED Scotland to Unit 11 Whistleberry Park Whistleberry Industrial Estate Hamilton ML3 0ED on 2024-03-14 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-07 with updates |
09/02/249 February 2024 | Registered office address changed from 30a Victoria Street Blantyre Glasgow G72 0AS Scotland to 11, Block C Unit 5 Whistleberry Park Whistleberry Industrial Estate Hamilton ML3 0ED on 2024-02-09 |
08/11/238 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
02/03/222 March 2022 | Certificate of change of name |
08/02/228 February 2022 | Incorporation |
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