J&J RUNCIE PLASTERERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/11/2329 November 2023 | Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-29 |
| 18/04/2318 April 2023 | Registered office address changed from 17 Provost Road Stranraer DG9 8DL to One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2023-04-18 |
| 11/04/2311 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Resolutions |
| 01/03/231 March 2023 | Compulsory strike-off action has been suspended |
| 01/03/231 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Register inspection address has been changed from 46a Hanover Street Stranraer DG9 7RP United Kingdom to Challoch Inn, Bridge of Aldouran Leswalt Stranraer DG9 0LJ |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
| 14/08/1814 August 2018 | SAIL ADDRESS CHANGED FROM: C/O MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED 1 DASHWOOD SQUARE NEWTON STEWART WIGTOWNSHIRE DG8 6EQ SCOTLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/08/1528 August 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/08/1429 August 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/08/1328 August 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/09/123 September 2012 | SAIL ADDRESS CREATED |
| 03/09/123 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/09/115 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
| 17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN RUNCIE / 27/08/2010 |
| 01/10/101 October 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
| 01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MCINDOE RUNCIE / 27/08/2010 |
| 30/04/1030 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 30/04/1030 April 2010 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
| 03/09/093 September 2009 | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS |
| 25/04/0925 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/08/0827 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J&J RUNCIE PLASTERERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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