- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |