- Company Overview for JAMIESON-MACGREGOR LIMITED (SC041428)
- Filing history for JAMIESON-MACGREGOR LIMITED (SC041428)
- People for JAMIESON-MACGREGOR LIMITED (SC041428)
- Charges for JAMIESON-MACGREGOR LIMITED (SC041428)
- More for JAMIESON-MACGREGOR LIMITED (SC041428)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
01 Feb 2017 | TM02 | Termination of appointment of Valerie Elaine Mulraney as a secretary on 1 January 2017 | |
01 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | AD01 | Registered office address changed from Medway House Kelliebank Alloa Clackmannanshire FK10 1NU Scotland on 17 February 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 May 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2013 | AP01 | Appointment of Mr Gregor James Nimmo as a director | |
07 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 May 2012 | AA | Accounts for a small company made up to 28 February 2011 | |
13 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from Kelliebank Engineering Works Alloa Clackmannanshire FK10 1NU on 12 March 2012 | |
02 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
01 Mar 2011 | AA | Accounts for a small company made up to 28 February 2010 |