About

Registered Number: SC266690
Date of Incorporation: 19/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 259 Dalmarnock Road Block 2 Unit 2, Nuneaton Street Industrial Estate, Glasgow, G40 4LX,

 

Having been setup in 2004, J.P. Fabrication & Design Ltd have registered office in Glasgow. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCFARLANE, Sean Alexander 19 April 2004 19 April 2004 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 19 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 24 April 2015
SH01 - Return of Allotment of shares 28 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 24 April 2007
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
RESOLUTIONS - N/A 10 August 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 17 August 2005
225 - Change of Accounting Reference Date 17 August 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 03 May 2004
288a - Notice of appointment of directors or secretaries 03 May 2004
287 - Change in situation or address of Registered Office 03 May 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.