Advanced company searchLink opens in new window

JELLYHOUND LTD

Company number SC420664

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jun 2024 AD01 Registered office address changed from 7 Preston Crescent Inverkeithing Fife KY11 1DR Scotland to 3 Hill Street, New Town 3F1 Third Floor Edinburgh Midlothian EH2 3JP on 10 June 2024
13 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 30 April 2023
18 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/06/2023
13 May 2023 TM01 Termination of appointment of Neil Andrew Smart as a director on 1 April 2023
12 May 2023 PSC07 Cessation of Neil Andrew Smart as a person with significant control on 4 April 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Mar 2020 AP01 Appointment of Mr Stuart Allan as a director on 30 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
29 Mar 2019 PSC01 Notification of Neil Andrew Smart as a person with significant control on 17 August 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Sep 2018 CH01 Director's details changed for Mr Julian Lifford Young on 24 September 2018
17 Sep 2018 AP01 Appointment of Mr Neil Andrew Smart as a director on 17 September 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Aug 2017 AD01 Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland to 7 Preston Crescent Inverkeithing Fife KY11 1DR on 25 August 2017