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)
08 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
08 Sep 2018 AD01 Registered office address changed from C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE Scotland to 127 Saughs Drive Glasgow G33 1BN on 8 September 2018
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
25 Aug 2017 CH03 Secretary's details changed for Mr Michael John Jamieson on 20 August 2017
25 Aug 2017 CH01 Director's details changed for Mr Michael John Jamieson on 20 August 2017
25 Aug 2017 CH03 Secretary's details changed for Mr Michael John Jamieson on 20 August 2017
25 Aug 2017 PSC04 Change of details for Mr Michael John Jamieson as a person with significant control on 20 August 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
09 Jun 2016 AD01 Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE on 9 June 2016
27 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
18 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
07 Oct 2014 CH03 Secretary's details changed for Mr Michael John Jamieson on 23 August 2013
07 Oct 2014 CH01 Director's details changed for Mr Michael John Jamieson on 23 August 2013
25 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
28 Aug 2013 CH03 Secretary's details changed for Mr Michael John Jamieson on 28 August 2013
28 Aug 2013 CH01 Director's details changed for Mr Michael John Jamieson on 28 August 2013
22 Aug 2012 NEWINC Incorporation