MJW PROPERTIES SCOTLAND LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from 269 Nithsdale Road Glasgow G41 5AW Scotland to 11 Annfield Road Prestwick KA9 1PP on 2025-05-27

View Document

27/05/2527 May 2025 Termination of appointment of Mohammed Jaffer Waheed as a director on 2025-04-15

View Document

27/05/2527 May 2025 Cessation of Mohammed Jaffer Waheed as a person with significant control on 2025-04-15

View Document

27/05/2527 May 2025 Notification of Craig Kenneth Paton as a person with significant control on 2025-04-15

View Document

27/05/2527 May 2025 Appointment of Mr Craig Kenneth Paton as a director on 2025-04-15

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-11-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-11-30

View Document

19/04/2419 April 2024 Appointment of Mr Craig Kenneth Paton as a director on 2024-04-19

View Document

19/04/2419 April 2024 Appointment of Mr Jaffer Waheed as a director on 2021-11-09

View Document

19/04/2419 April 2024 Director's details changed for Mr Jaffer Waheed on 2021-11-09

View Document

19/04/2419 April 2024 Registered office address changed from Unit 16, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH Scotland to 269 Nithsdale Road Glasgow G41 5AW on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Craig Kenneth Paton as a director on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Mohammed Jaffer Waheed as a director on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Craig Kenneth Paton as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Mohammed Jaffer Waheed as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Craig Kenneth Paton as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Mohammed Jaffer Waheed as a person with significant control on 2021-11-09

View Document

19/04/2419 April 2024 Registered office address changed from 269 Nithsdale Road Dumbreck Glasgow G41 5AW Scotland to Unit 16, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH on 2024-04-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Micro company accounts made up to 2022-11-30

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/219 November 2021 Incorporation

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