Advanced company searchLink opens in new window

A J SLAVIN & SONS LIMITED

Company number SC262782

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)
03 May 2012 AA Total exemption small company accounts made up to 31 January 2011
06 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
06 Feb 2012 AD02 Register inspection address has been changed from Aerlin Stiar Street Drummore Stranraer Wigtownshire DG9 9PT Scotland
11 Mar 2011 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
04 Feb 2011 AD03 Register(s) moved to registered inspection location
04 Feb 2011 AD02 Register inspection address has been changed
02 Feb 2011 AD01 Registered office address changed from 1 Dashwood Square Newton Stewart DG8 6EQ on 2 February 2011
25 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Helen Slavin on 2 February 2010
10 Feb 2010 CH01 Director's details changed for Alastair Jamieson Slavin on 2 February 2010
03 Feb 2009 363a Return made up to 02/02/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Feb 2008 363a Return made up to 02/02/08; full list of members
22 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
02 Feb 2007 363a Return made up to 02/02/07; full list of members
14 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
09 Feb 2006 363a Return made up to 02/02/06; full list of members
08 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
08 Nov 2005 88(2)R Ad 30/09/05--------- £ si 99@1=99 £ ic 1/100
16 Feb 2005 363s Return made up to 02/02/05; full list of members
25 Jan 2005 225 Accounting reference date shortened from 28/02/05 to 31/01/05
01 May 2004 410(Scot) Partic of mort/charge *
02 Feb 2004 288b Secretary resigned