This company is commonly known as Jh Realisations 2019 Limited. The company was founded 51 years ago and was given the registration number SC051841. The firm's registered office is in GLASGOW. You can find them at Lenard Curtis House 4th Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | JH REALISATIONS 2019 LIMITED |
---|---|---|
Company Number | : | SC051841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 1972 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lenard Curtis House 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lenard Curtis House, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Secretary | 19 February 1997 | Active |
Lenard Curtis House, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | - | Active |
Hazelwood Hazeldene Road, Mearnskirk, Glasgow, G77 6RR | Secretary | - | Active |
10 Carron Place, Kelvin Industrial Estate, East Kilbride, G75 0YL | Director | - | Active |
Mr Harry Hogan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10 Carron Place, Kelvin Industrial Estate, Glasgow, Scotland, G75 0YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-19 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-17 | Resolution | Resolution. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.