JS PROJECTS (SCOTLAND) LTD

Company Documents

DateDescription
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

View Document

29/05/2529 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

27/05/2527 May 2025 Termination of appointment of Stephen Richard Wedlock as a director on 2025-05-23

View Document

27/05/2527 May 2025 Cessation of Stephen Richard Wedlock as a person with significant control on 2025-05-23

View Document

14/05/2514 May 2025 Cessation of James Marshall Martin as a person with significant control on 2025-05-13

View Document

14/05/2514 May 2025 Change of details for Mr Stephen Richard Wedlock as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

20/11/2420 November 2024 Termination of appointment of James Marshall Martin as a director on 2024-10-01

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

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

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

02/03/222 March 2022 Certificate of change of name

View Document

08/02/228 February 2022 Incorporation

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