Advanced company searchLink opens in new window

J B STONEWORK LIMITED

Company number SC371224

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
10 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 30
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30
04 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AD01 Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014
30 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 30
30 Jan 2014 TM01 Termination of appointment of Connall Bonner as a director
30 Jul 2013 TM01 Termination of appointment of Paul Moultrie as a director
03 Jun 2013 AA Total exemption full accounts made up to 28 February 2013
25 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW United Kingdom on 25 January 2013
09 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Jun 2012 AA01 Previous accounting period extended from 31 January 2012 to 29 February 2012
23 May 2012 AP01 Appointment of Mr Connall Nicol Bonner as a director
20 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
22 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for James Brannan on 20 August 2010
08 Feb 2011 CH01 Director's details changed for Paul Henry Moultrie on 20 August 2010
05 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 30
22 Jun 2010 AP01 Appointment of Paul Henry Moultrie as a director
22 Jun 2010 AP01 Appointment of James Brannan as a director