Advanced company searchLink opens in new window

JAMJAX PROPERTY LTD

Company number SC427032

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)
10 May 2013 TM01 Termination of appointment of Scott Burgess as a director
07 May 2013 TM01 Termination of appointment of Scott Burgess as a director
17 Aug 2012 AP03 Appointment of Craig Connelly as a secretary
17 Aug 2012 AP01 Appointment of Craig Connelly as a director
15 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
01 Aug 2012 AP01 Appointment of Mr Scott William Burgess as a director
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2012 CERTNM Company name changed hms (922) LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-27
  • NM01 ‐ Change of name by resolution
27 Jun 2012 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
27 Jun 2012 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 27 June 2012
27 Jun 2012 TM01 Termination of appointment of Donald Munro as a director
27 Jun 2012 TM01 Termination of appointment of Hms Directors Limited as a director
26 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted