Advanced company searchLink opens in new window

JPMAM RE GP 3 (SCOTS) LIMITED

Company number SC455770

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)
26 Sep 2017 AA Full accounts made up to 31 December 2016
26 Sep 2017 AAMD Amended full accounts made up to 31 December 2015
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • EUR 100,000
16 Sep 2015 CH01 Director's details changed for Richard Andrew Crombie on 4 September 2015
11 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • EUR 100,000
08 Jul 2015 CERTNM Company name changed J.P. morgan eo iii (scots gp) LIMITED\certificate issued on 08/07/15
  • CONNOT ‐ Change of name notice
16 Jun 2015 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 31 July 2013
02 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Sep 2014 MR01 Registration of charge SC4557700001, created on 22 September 2014
29 Sep 2014 MR01 Registration of charge SC4557700002, created on 22 September 2014
12 Aug 2014 AP01 Appointment of Mr Lawrence John Fuchs as a director on 11 August 2014
12 Aug 2014 AP01 Appointment of Mr Steven Mark Greenspan as a director on 11 August 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • EUR 100,000
04 Feb 2014 CH01 Director's details changed for Colin James Whittington on 14 August 2013
01 Aug 2013 AP01 Appointment of Colin James Whittington as a director
01 Aug 2013 AP01 Appointment of Richard Andrew Crombie as a director
01 Aug 2013 AP01 Appointment of Karl Wayne Mccathern as a director
31 Jul 2013 TM01 Termination of appointment of Burness Paull (Directors) Limited as a director
31 Jul 2013 TM01 Termination of appointment of Gary Gray as a director
31 Jul 2013 TM02 Termination of appointment of Burness Paull & Williamsons Llp as a secretary
31 Jul 2013 AP04 Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary
31 Jul 2013 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
31 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31