Advanced company searchLink opens in new window

J & P INNES LTD

Company number SC405584

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)
08 Jan 2025 MR01 Registration of charge SC4055840003, created on 7 January 2025
30 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
24 Jul 2024 AA Unaudited abridged accounts made up to 30 November 2023
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
25 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 10.01
22 Aug 2023 SH02 Sub-division of shares on 3 November 2022
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
22 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
08 Jul 2021 AA Unaudited abridged accounts made up to 30 November 2020
26 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
26 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
27 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
16 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
01 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
17 Aug 2016 AP01 Appointment of Mrs Pamela Innes as a director on 6 July 2016
08 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Mar 2016 MR01 Registration of charge SC4055840002, created on 29 March 2016
29 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
11 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10