Advanced company searchLink opens in new window

JMBR LTD

Company number SC316285

Filter by category

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)
09 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
16 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
20 Feb 2013 TM02 Termination of appointment of Grants Scotland Limited as a secretary
18 Feb 2013 AD01 Registered office address changed from Grants Scotland Limited 6Th Floor Centrum House 38 Queen Street Glasgow G1 3DX on 18 February 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 CH01 Director's details changed for Alan Brown on 26 April 2010
10 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
10 Feb 2010 AD03 Register(s) moved to registered inspection location
10 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 CH01 Director's details changed for Alan Brown on 10 February 2010
10 Feb 2010 CH04 Secretary's details changed for Grants Scotland Limited on 10 February 2010
09 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
18 Feb 2009 363a Return made up to 09/02/09; full list of members
17 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
25 Feb 2008 288c Secretary's change of particulars / houston rooney holdings LIMITED / 22/02/2008
25 Feb 2008 287 Registered office changed on 25/02/2008 from c/o houston rooney 82 mitchell street glasgow G1 3NA
20 Feb 2008 363a Return made up to 09/02/08; full list of members
07 Mar 2007 288a New director appointed