JLM STOCK SOLUTIONS LTD.

Company Documents

DateDescription
22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/12/2322 December 2023 Final Gazette dissolved following liquidation

View Document

22/09/2322 September 2023 Court order for early dissolution in a winding-up by the court

View Document

06/12/216 December 2021 Court order in a winding-up (& Court Order attachment)

View Document

10/11/2110 November 2021 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

05/11/215 November 2021 Registered office address changed from 18B Wellington Road Bishopbriggs Glasgow G64 2SA Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2021-11-05

View Document

22/10/2122 October 2021 Second filing of Confirmation Statement dated 2019-08-12

View Document

04/12/204 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3835890002

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MORRISON

View Document

13/09/1913 September 2019 Confirmation statement made on 2019-08-12 with updates

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAY

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM UNIT 1 28 WELLINGTON ROAD BISHOPBRIGGS GLASGOW G64 2SA

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS GRAY / 07/03/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3835890001

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

06/01/156 January 2015 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

24/10/1424 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM UNIT 1 28 WESTERHILL ROAD BISHOPBRIGGS GLASGOW G64 2TQ SCOTLAND

View Document

07/07/147 July 2014 10/09/13 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED BRIAN GRAY

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED ALAN MORRISON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARGARET MORRISON / 01/08/2012

View Document

28/08/1228 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 102 MANOR STREET FALKIRK FK1 1NU UNITED KINGDOM

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MICHELLE MARGARET MORRISON

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

12/08/1012 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information