Advanced company searchLink opens in new window

JAMIESON CONTRACTING (EOT) LIMITED

Company number SC489095

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
21 Nov 2019 TM01 Termination of appointment of Derek Miller as a director on 15 November 2019
13 Nov 2019 TM01 Termination of appointment of Andrew Livingstone as a director on 11 November 2019
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 April 2017
23 Nov 2017 TM01 Termination of appointment of Ian Walker as a director on 27 October 2017
13 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
06 Nov 2017 TM01 Termination of appointment of Ian Walker as a director on 27 October 2017
30 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 30 April 2015
04 Feb 2016 TM01 Termination of appointment of David Jamieson as a director on 8 January 2016
04 Feb 2016 TM01 Termination of appointment of Neil Gillies Cunningham as a director on 8 January 2016
04 Feb 2016 AP01 Appointment of Andrew Livingstone as a director on 8 January 2016
04 Feb 2016 AP01 Appointment of Mr David Jamieson as a director on 8 January 2016
04 Feb 2016 AP01 Appointment of Derek Miller as a director on 8 January 2016
04 Feb 2016 AP01 Appointment of Ian Walker as a director on 8 January 2016
04 Feb 2016 AP01 Appointment of Mr Michael Lawrence Dale as a director on 8 January 2016
04 Feb 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 April 2015
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued