JKLM CONTRACTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Registered office address changed from C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB to 86a George Street Edinburgh EH2 3BU on 2025-03-20 |
20/03/2520 March 2025 | Registered office address changed from 17 Turnlaw Farm Cambuslang Glasgow G72 8YU Scotland to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2025-03-20 |
19/03/2519 March 2025 | Resolutions |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
22/01/2522 January 2025 | Application to strike the company off the register |
15/01/2515 January 2025 | Cessation of Kathleen Carberry as a person with significant control on 2025-01-15 |
08/01/258 January 2025 | Registered office address changed from C/O Malcolm Shepherd & Co Ltd 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland to 17 Turnlaw Farm Cambuslang Glasgow G72 8YU on 2025-01-08 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
28/05/2328 May 2023 | Unaudited abridged accounts made up to 2022-04-30 |
26/05/2326 May 2023 | Amended total exemption full accounts made up to 2020-04-30 |
26/05/2326 May 2023 | Amended total exemption full accounts made up to 2021-04-30 |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
31/01/2031 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
15/03/1915 March 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
25/04/1425 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
04/04/144 April 2014 | COMPANY NAME CHANGED MC ELECTRICAL SOLUTIONS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 04/04/14 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/04/137 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
01/02/131 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
11/08/1211 August 2012 | DISS40 (DISS40(SOAD)) |
10/08/1210 August 2012 | FIRST GAZETTE |
06/08/126 August 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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