JOHN CODEPART LIMITED

Company Documents

DateDescription
31/03/2231 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTSON STUART / 20/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

05/01/185 January 2018 CESSATION OF SHONA MARGARET STUART AS A PSC

View Document

05/01/185 January 2018 CESSATION OF JOHN ROBERTSON STUART AS A PSC

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART (MURRIAL) LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 16/02/06; NO CHANGE OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 ACC. REF. DATE EXTENDED FROM 05/04/03 TO 30/06/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/02/03; NO CHANGE OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/00

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: MURRIAL INSCH ABERDEENSHIRE AB52 6NU

View Document

17/01/0217 January 2002 RETURN MADE UP TO 16/02/01; NO CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0215 January 2002 ORDER OF COURT - RESTORATION 11/01/02

View Document

30/06/0030 June 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 15A VICTORIA STREET ABERDEEN AB10 1XB

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/0026 January 2000 APPLICATION FOR STRIKING-OFF

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED JOHN STUART (MURRIAL) LIMITED CERTIFICATE ISSUED ON 20/10/99

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS; AMEND

View Document

29/05/9629 May 1996 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS; AMEND

View Document

29/05/9629 May 1996 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS; AMEND

View Document

18/03/9618 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 508 UNION ST. ABERDEEN AB1 1TT

View Document

24/02/9324 February 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 PARTIC OF MORT/CHARGE 10706

View Document

30/07/9030 July 1990 PARTIC OF MORT/CHARGE 8163

View Document

20/07/9020 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/90

View Document

20/07/9020 July 1990 NC INC ALREADY ADJUSTED 28/05/90

View Document

12/06/9012 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

05/04/905 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/902 April 1990 COMPANY NAME CHANGED IDEAPLAN LIMITED CERTIFICATE ISSUED ON 03/04/90

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 14/03/90

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information