- Company Overview for JAMIESON SWIM LIMITED (SC430951)
- Filing history for JAMIESON SWIM LIMITED (SC430951)
- People for JAMIESON SWIM LIMITED (SC430951)
- More for JAMIESON SWIM LIMITED (SC430951)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2024 | DS01 | Application to strike the company off the register | |
25 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
10 Apr 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 29 February 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
24 Oct 2023 | PSC04 | Change of details for Mr Michael John Jamieson as a person with significant control on 22 October 2023 | |
24 Oct 2023 | PSC04 | Change of details for Mr Michael John Jamieson as a person with significant control on 22 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Mr Michael John Jamieson on 22 October 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
25 Oct 2022 | CH01 | Director's details changed for Mr Michael John Jamieson on 24 October 2022 | |
25 Oct 2022 | PSC04 | Change of details for Mr Michael John Jamieson as a person with significant control on 24 October 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Nov 2020 | PSC04 | Change of details for Mr Michael John Jamieson as a person with significant control on 7 September 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
03 Nov 2020 | CH01 | Director's details changed for Mr Michael John Jamieson on 7 September 2020 | |
03 Nov 2020 | PSC04 | Change of details for Mr Michael John Jamieson as a person with significant control on 7 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 127 Saughs Drive Glasgow G33 1BN Scotland to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 16 September 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
15 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 |