JAMES INTER TRANS SCOTLAND LIMITED
Company number SC240914
- Company Overview for JAMES INTER TRANS SCOTLAND LIMITED (SC240914)
- Filing history for JAMES INTER TRANS SCOTLAND LIMITED (SC240914)
- People for JAMES INTER TRANS SCOTLAND LIMITED (SC240914)
- Charges for JAMES INTER TRANS SCOTLAND LIMITED (SC240914)
- Insolvency for JAMES INTER TRANS SCOTLAND LIMITED (SC240914)
- More for JAMES INTER TRANS SCOTLAND LIMITED (SC240914)
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) |
---|---|---|---|
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: 72 loaninghill road uphall broxburn west lothian EH52 5SU | |
30 Aug 2006 | CO4.2(Scot) | Court order notice of winding up | |
30 Aug 2006 | 4.2(Scot) | Notice of winding up order | |
03 Apr 2006 | 363s | Return made up to 10/12/05; full list of members | |
17 Jun 2005 | AA | Total exemption small company accounts made up to 31 December 2003 | |
18 Feb 2005 | 363s | Return made up to 10/12/04; full list of members | |
31 Mar 2004 | 287 | Registered office changed on 31/03/04 from: unit 2 west clifton farm mid calder west lothian EH53 0HT | |
30 Mar 2004 | 363s | Return made up to 10/12/03; full list of members | |
30 Mar 2004 | 288a | New secretary appointed | |
30 Mar 2004 | 288b | Secretary resigned | |
30 Mar 2004 | 288b | Director resigned | |
21 Feb 2003 | 410(Scot) | Partic of mort/charge * | |
11 Dec 2002 | 288a | New secretary appointed;new director appointed | |
11 Dec 2002 | 288a | New director appointed | |
11 Dec 2002 | 288b | Secretary resigned | |
11 Dec 2002 | 288b | Director resigned | |
10 Dec 2002 | NEWINC | Incorporation |