JNC SCOTLAND LTD
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-15 with updates |
| 13/03/2513 March 2025 | Director's details changed for Mr Jakub Cieslak on 2025-03-01 |
| 13/03/2513 March 2025 | Accounts for a dormant company made up to 2024-10-31 |
| 13/03/2513 March 2025 | Registered office address changed from 34 Beech Road Bathgate EH48 1LX Scotland to 135 Charles Crescent Bathgate EH48 1JJ on 2025-03-13 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
| 19/07/2319 July 2023 | Registered office address changed from 98 Wester Hailes Road Edinburgh EH14 3HR Scotland to 34 Beech Road Bathgate EH48 1LX on 2023-07-19 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 16/02/1916 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
| 29/09/1829 September 2018 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 29/09/1829 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB CIESLAK / 29/09/2018 |
| 27/09/1827 September 2018 | DIRECTOR APPOINTED MISS NATALIA CZYBIR |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
| 11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 21/4 YEAMAN PLACE EDINBURGH EH11 1BT UNITED KINGDOM |
| 16/10/1716 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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