Warning: file_put_contents(c/24cdb04d51d2a59bf03a35c191318d04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jh Realisations 2019 Limited, G2 7DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JH REALISATIONS 2019 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Lenard Curtis House 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lenard Curtis House, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Secretary19 February 1997Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-10Resolution

Resolution.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Resolution

Resolution.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Accounts

Accounts with accounts type total exemption small.

Download
2012-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.