JPC SCOTLAND LTD.

SC256290
8 MOUNTJOY TERRACE MUSSELBURGH EAST LOTHIAN EH21 6JR

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
22 May 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2020 accounts Annual Accounts 4 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 4 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 4 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2017 accounts Annual Accounts 4 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2016 accounts Annual Accounts 3 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
21 Jan 2014 accounts Annual Accounts 3 Buy now
13 Oct 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 accounts Annual Accounts 3 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
03 Feb 2011 accounts Annual Accounts 3 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 officers Termination of appointment of secretary (Derek Bearhop) 1 Buy now
28 Sep 2010 officers Change of particulars for director (Jane Patmore) 2 Buy now
25 Aug 2010 accounts Annual Accounts 4 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
03 Feb 2009 accounts Annual Accounts 3 Buy now
23 Jan 2009 annual-return Return made up to 19/09/08; full list of members 4 Buy now
23 Jan 2009 address Location of debenture register 1 Buy now
23 Jan 2009 address Location of register of members 1 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from 8 mountjoy terrace musselburgh east lothian EH21 6JR scotland 1 Buy now
23 Jan 2009 officers Director's change of particulars / jane patmore / 22/01/2009 1 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from 299 lanark road edinburgh EH14 2LP 1 Buy now
23 Jan 2009 officers Director's change of particulars / jane patmore / 22/01/2009 1 Buy now
08 Apr 2008 accounts Annual Accounts 2 Buy now
29 Nov 2007 annual-return Return made up to 19/09/07; full list of members 3 Buy now
29 Nov 2007 capital Ad 01/09/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 1 Buy now
27 Mar 2007 annual-return Return made up to 19/09/06; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 3 Buy now
24 Jul 2006 accounts Annual Accounts 5 Buy now
11 Oct 2005 annual-return Return made up to 19/09/05; full list of members 6 Buy now
29 Jan 2005 accounts Annual Accounts 4 Buy now
11 Nov 2004 annual-return Return made up to 19/09/04; full list of members 6 Buy now
02 Dec 2003 officers New secretary appointed 2 Buy now
02 Dec 2003 officers New director appointed 2 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: 27 lauriston street edinburgh EH3 9DQ 1 Buy now
13 Nov 2003 officers Secretary resigned 1 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
28 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2003 incorporation Incorporation Company 15 Buy now