J.G.B. STEELCRAFT (BARRHEAD) LIMITED
Company number SC062193
- Company Overview for J.G.B. STEELCRAFT (BARRHEAD) LIMITED (SC062193)
- Filing history for J.G.B. STEELCRAFT (BARRHEAD) LIMITED (SC062193)
- People for J.G.B. STEELCRAFT (BARRHEAD) LIMITED (SC062193)
- Charges for J.G.B. STEELCRAFT (BARRHEAD) LIMITED (SC062193)
- More for J.G.B. STEELCRAFT (BARRHEAD) LIMITED (SC062193)
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) |
---|---|---|---|
26 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
15 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
11 May 2022 | AD01 | Registered office address changed from Unit 12/4 Vulcan Works Johnstone PA5 8QS Scotland to Vulcan Works Floors Street Johnstone Renfrewshire PA5 8QS on 11 May 2022 | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
11 May 2021 | AD01 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Unit 12/4 Vulcan Works Johnstone PA5 8QS on 11 May 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
08 Apr 2021 | PSC07 | Cessation of The Executors of Brendan O'brien as a person with significant control on 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
20 Dec 2018 | PSC02 | Notification of The Executors of Brendan O'brien as a person with significant control on 6 April 2016 | |
20 Dec 2018 | PSC01 | Notification of Grace Harrison as a person with significant control on 6 April 2016 | |
07 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
08 Jun 2017 | AD01 | Registered office address changed from Vulcan Works Floors Street Johnstone to Lochfield House 135 Neilston Road Paisley PA2 6QL on 8 June 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mrs Grace Marie Taylor Harrison on 30 September 2016 |