- Company Overview for P JAMIESON LIMITED (SC444032)
- Filing history for P JAMIESON LIMITED (SC444032)
- People for P JAMIESON LIMITED (SC444032)
- More for P JAMIESON LIMITED (SC444032)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
15 Nov 2018 | PSC01 | Notification of Peter Jamieson as a person with significant control on 18 April 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 1 Woodlands Way Westhill Inverness IV2 5DN United Kingdom to Maggies Cottage, Achanhanet Drumnadrochit Inverness IV63 6XJ on 5 September 2018 | |
18 Apr 2018 | PSC07 | Cessation of Olga Jamieson as a person with significant control on 18 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Olga Jamieson as a director on 18 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Peter Jamieson as a director on 18 April 2018 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
09 Feb 2018 | AD01 | Registered office address changed from Lyle House Fairways Business Park Inverness IV2 6AA Scotland to 1 Woodlands Way Westhill Inverness IV2 5DN on 9 February 2018 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
31 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Peter Jamieson as a director on 26 November 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from The Green House Beechwood Park North Inverness IV2 3BL to Lyle House Fairways Business Park Inverness IV2 6AA on 1 April 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|