Advanced company searchLink opens in new window

A P JESS LTD.

Company number SC061401

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
23 Aug 2024 PSC01 Notification of Archibald Allan Jess as a person with significant control on 16 April 2016
23 Aug 2024 PSC04 Change of details for Mr David Campbell Jess as a person with significant control on 16 April 2016
15 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 January 2024
  • GBP 1,094
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 1,092
28 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
06 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
11 Aug 2020 AD01 Registered office address changed from Sandyford Abattoir Sandyford Road Paisley Renfrewshire PA3 4HP to The Green Twechar Glasgow Lanarkshire G65 9QA on 11 August 2020
22 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
06 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
12 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
26 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
19 Apr 2018 AD01 Registered office address changed from Allan Mckechnie & Co Ltd Port Glasgow Road Greenock Renfrewshire PA15 2UW to Sandyford Abattoir Sandyford Road Paisley Renfrewshire PA3 4HP on 19 April 2018
03 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
30 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 892
18 Dec 2015 AA Group of companies' accounts made up to 31 March 2015