AD01 |
Address change date: Fri, 14th Apr 2023. New Address: C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB. Previous address: Caledonia House 89 Seaward Street Glasgow G41 1HJ
filed on: 14th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 29th, August 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 12th, August 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Thu, 16th Apr 2020 - the day director's appointment was terminated
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 7th Feb 2020 director's details were changed
filed on: 7th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Feb 2018 new director was appointed.
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 31st Aug 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 31st Aug 2017
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Aug 2017 new director was appointed.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 31st Aug 2017 - the day secretary's appointment was terminated
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Aug 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, January 2017
|
accounts |
Free Download
|
SH01 |
Capital declared on Thu, 15th Dec 2016: 102.00 GBP
filed on: 22nd, December 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Wed, 1st Oct 2014 secretary's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 6th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 28th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 21st, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Mon, 7th Feb 2011 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 7th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 8th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 20th Oct 2009 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2009 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2010 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thu, 22nd Oct 2009 secretary's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 29th Oct 2009 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 14th Dec 2009. Old Address: Cluny House Unit 1/40 Commercial Street Edinburgh Midlothian EH6 6JD
filed on: 14th, December 2009
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Nov 2009 new director was appointed.
filed on: 23rd, November 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed jonel properties LTD.certificate issued on 27/10/09
filed on: 27th, October 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Oct 2009
filed on: 27th, October 2009
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/2009 from 3 rose way bonnyrigg midlothian EH19 3RF
filed on: 17th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 17th, February 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On Tue, 17th Feb 2009 Appointment terminated director
filed on: 17th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 11th Apr 2008 with shareholders record
filed on: 11th, April 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 31/03/2008 from 20 trafalgar street edinburgh midlothian EH6 4DF
filed on: 31st, March 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 29th, October 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 29th, October 2007
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 12/07/07 from: 13 breadalbane street edinburgh EH6 5JJ
filed on: 12th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/07 from: 13 breadalbane street edinburgh EH6 5JJ
filed on: 12th, July 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 9th Mar 2007 with shareholders record
filed on: 9th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 9th Mar 2007 with shareholders record
filed on: 9th, March 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 7th, December 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 7th, December 2006
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 30/04/06
filed on: 7th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 30/04/06
filed on: 7th, July 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/06 from: station masters office dalmeny station south queensferry EH30 9JP
filed on: 18th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/06 from: station masters office dalmeny station south queensferry EH30 9JP
filed on: 18th, May 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 18th May 2006 with shareholders record
filed on: 18th, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 18th May 2006 with shareholders record
filed on: 18th, May 2006
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 7th Feb 2005. Value of each share 1 £, total number of shares: 100.
filed on: 9th, March 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 7th Feb 2005. Value of each share 1 £, total number of shares: 100.
filed on: 9th, March 2005
|
capital |
Free Download
(2 pages)
|
288a |
On Fri, 18th Feb 2005 New secretary appointed;new director appointed
filed on: 18th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 18th Feb 2005 New director appointed
filed on: 18th, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 18th Feb 2005 New director appointed
filed on: 18th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 18th Feb 2005 Director resigned
filed on: 18th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 18th Feb 2005 Secretary resigned
filed on: 18th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 18th Feb 2005 New secretary appointed;new director appointed
filed on: 18th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 18th Feb 2005 Secretary resigned
filed on: 18th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 18th Feb 2005 Director resigned
filed on: 18th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 18th Feb 2005 Director resigned
filed on: 18th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 18th Feb 2005 Director resigned
filed on: 18th, February 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2005
|
incorporation |
Free Download
(15 pages)
|