- Company Overview for JAMIE PATON DEVELOPMENTS LTD (SC428740)
- Filing history for JAMIE PATON DEVELOPMENTS LTD (SC428740)
- People for JAMIE PATON DEVELOPMENTS LTD (SC428740)
- More for JAMIE PATON DEVELOPMENTS LTD (SC428740)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
24 Jun 2024 | CH01 | Director's details changed for Mr Robert James Paton on 23 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Mr James John Paton as a person with significant control on 23 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Mr Robert James Paton as a person with significant control on 23 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr James John Paton on 23 June 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 10 Roxburgh Street Grangemouth FK3 9AJ Scotland to Atlantic House 1a Cadogan Street Glasgow G2 6QE on 24 June 2024 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jan 2023 | AD01 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 10 Roxburgh Street Grangemouth FK3 9AJ on 20 January 2023 | |
19 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
19 Aug 2022 | PSC04 | Change of details for Mr Robert James Paton as a person with significant control on 24 June 2022 | |
19 Aug 2022 | PSC04 | Change of details for Mr James John Paton as a person with significant control on 24 June 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from 13 Register Street Bo'ness EH51 9AE Scotland to 13 Rutland Street Edinburgh EH1 2AE on 19 August 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
06 Jul 2021 | AD01 | Registered office address changed from 5 Station Road Grangemouth FK3 8DG Scotland to 13 Register Street Bo'ness EH51 9AE on 6 July 2021 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |