(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Nov 2021
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Nov 2021
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Nov 2021
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th May 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jms Garage Ltd Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD on Mon, 1st Jun 2020 to 55 Church View Winchburgh Broxburn EH52 6SZ
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 15th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Muirhead Road Baillieston Glasgow G69 7HA on Wed, 28th Oct 2015 to Jms Garage Ltd Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland at an unknown date to Jms Garage Ltd Unit 5B West Craigs Industrial Estate Turnhouse Road Edinburgh EH12 0BD
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 28th Oct 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Oct 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 28th Oct 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Oct 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 14th Oct 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 9th Mar 2012. Old Address: 44/3 Barnton Park Avenue Edinburgh Midlothian EH4 6EY
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Mar 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Mar 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 5th Mar 2012 new director was appointed.
filed on: 5th, March 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 5th Mar 2012. Old Address: 26 Baberton Mains Dell Edinburgh EH14 3DQ
filed on: 5th, March 2012
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed baberton properties LIMITEDcertificate issued on 18/11/11
filed on: 18th, November 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Oct 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Oct 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 12th Oct 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Oct 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Oct 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 4th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 15th Oct 2008 with complete member list
filed on: 15th, October 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 31st Dec 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 31st Dec 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 19th, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 19th, October 2007
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/07 to 30/09/07
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/09/07
filed on: 19th, July 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2006
| incorporation
|
Free Download
(17 pages)
|