JANSON PROPERTIES LIMITED

SC340482
C/O MORTON FRASER 5TH FLOOR, QUARTERMILE TWO EDINBURGH EH3 9GL

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
17 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2016 officers Appointment of corporate secretary (Morton Fraser Secretaries Limited) 2 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Thorntons Law Llp) 1 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
27 Nov 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
24 Nov 2014 accounts Annual Accounts 6 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 6 Buy now
28 Jun 2013 officers Change of particulars for director (Kirsten Elizabeth Johnson) 2 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
24 Oct 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 accounts Annual Accounts 6 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
08 Dec 2010 accounts Annual Accounts 6 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
03 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
12 Jan 2009 officers Director appointed kirsten elizabeth johnson 2 Buy now
12 Jan 2009 officers Appointment terminated director janis neilson 1 Buy now
16 Jun 2008 incorporation Memorandum Articles 14 Buy now
08 May 2008 officers Appointment terminated director iain henderson hutcheson 1 Buy now
08 May 2008 officers Director appointed janis neilson 2 Buy now
01 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2008 incorporation Incorporation Company 17 Buy now