JNP GROUP CONSULTING ENGINEERS GLASGOW LTD

Company Documents

DateDescription
09/12/249 December 2024 Court order in a winding-up (& Court Order attachment)

View Document

22/11/2422 November 2024 Change of details for Mr Andrew Lawrence Lee as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Jnp Group Holding Limited as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr Andrew Lawrence Lee as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Andrew Lawrence Lee on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Andrew Lawrence Lee on 2024-11-21

View Document

15/11/2415 November 2024 Registered office address changed from Suite 3 Ground Floor, Clydesdale House, Springhill Business Village Glasgow G69 6GA Scotland to 2 Bothwell Street Glasgow G2 6LU on 2024-11-15

View Document

14/11/2414 November 2024 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

13/10/2313 October 2023 Change of details for Mr Andrew Lawrence Lee as a person with significant control on 2023-10-10

View Document

13/10/2313 October 2023 Notification of Jnp Group Holding Limited as a person with significant control on 2023-10-10

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

13/10/2213 October 2022 Change of details for Mr Andrew Lawrence Lee as a person with significant control on 2022-10-12

View Document

13/10/2213 October 2022 Director's details changed for Mr Andrew Lawrence Lee on 2022-10-12

View Document

05/10/225 October 2022 Registered office address changed from Orient Building 16 Mcphater Street Glasgow G4 0HW Scotland to Suite 3 Ground Floor, Clydesdale House, Springhill Business Village Glasgow G69 6GA on 2022-10-05

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Director's details changed for Mr Andrew Lawrence Lee on 2021-10-04

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

08/10/218 October 2021 Change of details for Mr Andrew Lawrence Lee as a person with significant control on 2021-10-04

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1930 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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