Advanced company searchLink opens in new window

JAMIESON-MACGREGOR LIMITED

Company number SC041428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 18,950
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
  • GBP 18,950
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
  • GBP 18,950
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