Advanced company searchLink opens in new window

J.G.B. STEELCRAFT (BARRHEAD) LIMITED

Company number SC062193

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)
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