Advanced company searchLink opens in new window

JONES AND HOYLAND LIMITED

Company number SC128425

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)
22 Nov 2007 363s Return made up to 12/11/07; no change of members
12 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
22 Nov 2006 363s Return made up to 12/11/06; full list of members
12 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
24 Nov 2005 363s Return made up to 12/11/05; full list of members
22 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
03 Dec 2004 363s Return made up to 12/11/04; full list of members
28 Jun 2004 AA Total exemption small company accounts made up to 30 September 2003
04 Jun 2004 410(Scot) Partic of mort/charge *
19 Nov 2003 363s Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Oct 2003 AA Total exemption small company accounts made up to 30 September 2002
20 Jan 2003 419a(Scot) Dec mort/charge *
07 Dec 2002 225 Accounting reference date extended from 31/03/02 to 30/09/02
07 Nov 2002 363s Return made up to 12/11/02; full list of members
17 Oct 2002 287 Registered office changed on 17/10/02 from: c/o scott moncrieff C.A. 29 graham street airdrie strathclyde ML6 6DD
25 Jan 2002 AA Total exemption full accounts made up to 31 March 2001
19 Nov 2001 363s Return made up to 12/11/01; full list of members
03 May 2001 MEM/ARTS Memorandum and Articles of Association
20 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2001 AA Accounts for a small company made up to 31 March 2000
11 Jan 2001 CERTNM Company name changed thyme after thyme LIMITED\certificate issued on 11/01/01
28 Nov 2000 363s Return made up to 12/11/00; full list of members
28 Nov 2000 288c Secretary's particulars changed;director's particulars changed
28 Nov 2000 287 Registered office changed on 28/11/00 from: c/o J.S. mackie & co chartered management accountants 8 douglas street hamolton ML3 0BP
24 Nov 1999 363s Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99