Advanced company searchLink opens in new window

JEFFINSON PROPERTIES LIMITED

Company number SC081044

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)
03 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
06 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
05 Aug 2013 CH03 Secretary's details changed for Karen Brown on 1 July 2013
05 Aug 2013 CH01 Director's details changed for Stuart Brown on 1 July 2013
05 Aug 2013 CH01 Director's details changed for Karen Brown on 1 July 2013
05 Aug 2013 AD01 Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, DD1 1HW, Scotland on 5 August 2013
01 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
28 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
30 Jul 2010 AD01 Registered office address changed from , Chapelshade House 78-84 Bell Street, Dundee, Angus, DD1 1RQ on 30 July 2010
30 Jul 2010 CH01 Director's details changed for Stuart Brown on 1 October 2009
30 Jul 2010 CH01 Director's details changed for Karen Brown on 1 October 2009
07 Aug 2009 363a Return made up to 18/07/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 28 February 2009
04 Aug 2008 363a Return made up to 18/07/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 29 February 2008
18 Mar 2008 287 Registered office changed on 18/03/2008 from, the nurseries, st madoes, glencarse, perthshire, PH2 7NF
09 Oct 2007 363a Return made up to 18/07/07; full list of members