Gazette. Gazette dissolved compulsory. |
2019-07-16 |
View Report |
Gazette. Gazette notice compulsory. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-10 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-27 |
View Report |
Persons with significant control. Psc name: Mr John Wyllie. Change date: 2017-10-31. |
2017-11-01 |
View Report |
Persons with significant control. Psc name: Mr John Paul Wyllie. Change date: 2017-10-31. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-20 |
View Report |
Capital. Capital allotment shares. |
2016-05-13 |
View Report |
Accounts. Accounts type dormant. |
2016-02-10 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-09-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-04 |
View Report |
Gazette. Gazette notice compulsory. |
2015-09-04 |
View Report |
Resolution. Description: Resolutions. |
2015-01-26 |
View Report |
Accounts. Accounts type dormant. |
2014-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Accounts. Accounts type dormant. |
2014-01-24 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-11-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-07 |
View Report |
Officers. Termination director company. |
2013-11-07 |
View Report |
Address. Old address: the Exchange 142 St Vincent Street Glasgow Strathclyde G2 5LA. Change date: 2013-11-07. |
2013-11-07 |
View Report |
Gazette. Gazette notice compulsary. |
2013-08-30 |
View Report |
Officers. Officer name: Allan Mclaughlin. |
2013-05-14 |
View Report |
Accounts. Accounts type dormant. |
2013-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-19 |
View Report |
Accounts. Accounts type dormant. |
2012-01-27 |
View Report |
Capital. Capital allotment shares. |
2012-01-25 |
View Report |
Officers. Officer name: Allan Mclaughlin. |
2012-01-17 |
View Report |
Address. Change date: 2012-01-17. Old address: 9 Glasgow Road Paisley PA1 3QS United Kingdom. |
2012-01-17 |
View Report |
Resolution. Description: Resolutions. |
2012-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-26 |
View Report |
Officers. Officer name: Ian Barr. |
2011-02-15 |
View Report |
Officers. Officer name: John Paul Wyllie. |
2011-02-15 |
View Report |
Change of name. Description: Company name changed jmt 12 LTD.\certificate issued on 14/02/11. |
2011-02-14 |
View Report |
Resolution. Description: Resolutions. |
2011-02-14 |
View Report |
Officers. Officer name: Ian Jeffrey Barr. |
2010-05-21 |
View Report |
Officers. Officer name: Brian Reid Ltd.. |
2010-05-12 |
View Report |
Officers. Officer name: Stephen Mabbott. |
2010-05-12 |
View Report |
Incorporation. Incorporation company. |
2010-05-05 |
View Report |