Advanced company searchLink opens in new window

JAMIE PATON DEVELOPMENTS LTD

Company number SC428740

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)
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