Advanced company searchLink opens in new window

JEARNI SCIENCES CIC

Company number SC603056

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2022 DS01 Application to strike the company off the register
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
29 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 August 2021
07 Jan 2022 AD01 Registered office address changed from Cruachan Station Road West Linton Peeblesshire EH46 7EL to 3 Baird Gardens Blantyre Glasgow G72 0WT on 7 January 2022
17 Sep 2021 PSC01 Notification of Ruth Elizabeth Deakin Crick as a person with significant control on 17 September 2021
17 Sep 2021 PSC07 Cessation of Ruth Elizabeth Deakin Crick as a person with significant control on 17 September 2021
10 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
30 Jul 2021 PSC04 Change of details for Prof Ruth Elizabeth Crick as a person with significant control on 29 July 2021
11 May 2021 AP01 Appointment of Mrs Catherine Felicity Lumb as a director on 7 May 2021
11 May 2021 AP01 Appointment of Dr Thomas Allen Mcdermott as a director on 7 May 2021
11 May 2021 CH01 Director's details changed for Ms Claire Louise Chrichton-Allen on 11 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Mar 2021 AP01 Appointment of Ms Claire Louise Chrichton-Allen as a director on 22 January 2021
15 Jan 2021 TM01 Termination of appointment of Timothy Graham Crick as a director on 15 January 2021
04 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
18 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
18 Jul 2020 PSC07 Cessation of Learning Emergence Partners Llp as a person with significant control on 5 April 2020
18 Jul 2020 PSC01 Notification of Ruth Elizabeth Crick as a person with significant control on 5 April 2020
18 Jul 2020 TM01 Termination of appointment of Richard David Seabrook as a director on 18 July 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
30 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
19 Jul 2018 CICINC Incorporation of a Community Interest Company