Advanced company searchLink opens in new window

JAMIESON ALEXANDER LIMITED

Company number 08105735

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)
24 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 12
24 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 11
24 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13
18 Jan 2016 CH01 Director's details changed for Mr Alexander James Pappin on 1 January 2016
18 Jan 2016 TM01 Termination of appointment of Sarah Louise Gray as a director on 20 November 2015
31 Aug 2015 TM01 Termination of appointment of Colin Robert Jamieson as a director on 22 July 2015
31 Aug 2015 TM01 Termination of appointment of Nicola Elizabeth Rubbert as a director on 31 August 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
12 Feb 2015 AP01 Appointment of Mrs Sarah Louise Gray as a director on 12 February 2015
14 Jul 2014 AR01 Annual return made up to 14 June 2014
Statement of capital on 2014-07-14
  • GBP 10
11 Jul 2014 AP01 Appointment of Miss Nicola Elizabeth Rubbert as a director
14 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Feb 2014 CH01 Director's details changed for Mr Alexander James Pappin on 31 January 2014
03 Feb 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 October 2013
30 Aug 2013 CERTNM Company name changed ap legal LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
29 Aug 2013 AP01 Appointment of Mr Colin Robert Jamieson as a director
25 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
14 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted