Advanced company searchLink opens in new window

JAMIESON SWIM LIMITED

Company number SC430951

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)
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