Advanced company searchLink opens in new window

S & J LTD.

Company number SC017668

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with updates
28 Sep 2023 AD01 Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 AD01 Registered office address changed from C/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
14 Nov 2018 CH01 Director's details changed for Mr George Johnstone Jeffrey on 1 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
10 Nov 2017 PSC01 Notification of Jacqueline Johnstone Jeffrey as a person with significant control on 6 April 2016
10 Nov 2017 PSC01 Notification of Abigail Johnstone Ferguson as a person with significant control on 6 April 2016
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
21 Nov 2016 CH01 Director's details changed for Abigail Johnstone Ferguson on 1 November 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 SH06 Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 14,023