Full Company Report |
Includes
|
VAT Number of Jbc Developments (Scotland) Limited |
Company type | Private Limited Company, Liquidation |
---|---|
Company Number | SC422916 |
Universal Entity Code | 1962-2005-2118-1940 |
Record last updated | Friday, December 16, 2016 12:46:06 PM UTC |
Official Address | 216 West George Street Glasgow G22pq Anderston/City There are 3,309 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G22PQ |
Sector | Other business support service activities n.e.c. |
Document Type | Publication date | Download link | |
---|---|---|---|
Notices | Dec 16, 2016 | Meetings of creditors | |
Registry | Dec 12, 2016 | Crt ord notice of winding up | |
Registry | Dec 12, 2016 | Notice of winding up order | |
Registry | May 20, 2016 | Annual return | |
Financials | Jan 5, 2016 | Annual accounts | |
Registry | Aug 5, 2015 | Change of accounting reference date | |
Registry | May 1, 2015 | Annual return | |
Financials | Apr 2, 2015 | Annual accounts | |
Registry | Aug 29, 2014 | Return of allotment of shares | |
Registry | Aug 28, 2014 | Annual return | |
Registry | Jul 17, 2014 | Company name change | |
Registry | Jul 17, 2014 | Notice of change of name nm01 - resolution | |
Registry | Jul 17, 2014 | Resolution | |
Financials | Jan 29, 2014 | Annual accounts | |
Registry | Jun 10, 2013 | Annual return | |
Registry | Jun 10, 2013 | Annual return 2590990... | |
Registry | May 10, 2012 | Appointment of a man as Director | |
Registry | May 10, 2012 | Appointment of a person as Director | |
Registry | May 3, 2012 | Resignation of one Secretary | |
Registry | May 3, 2012 | Resignation of one Director | |
Registry | May 3, 2012 | Resignation of one Director 2196844... |