- Company Overview for JMSN FABRICATION LIMITED (SC400499)
- Filing history for JMSN FABRICATION LIMITED (SC400499)
- People for JMSN FABRICATION LIMITED (SC400499)
- Charges for JMSN FABRICATION LIMITED (SC400499)
- More for JMSN FABRICATION LIMITED (SC400499)
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) |
---|---|---|---|
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Jun 2022 | AD02 | Register inspection address has been changed from Unit 38 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP Scotland to Warehouse 4 Wemyss Road Dysart Kirkcaldy KY1 2XZ | |
30 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
30 Jun 2022 | AD04 | Register(s) moved to registered office address Warehouse 4 Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from Unit 38 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP United Kingdom to Warehouse 4 Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ on 21 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Sep 2020 | SH02 | Sub-division of shares on 1 September 2020 | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
17 Sep 2020 | PSC07 | Cessation of Audray Lister Jamieson as a person with significant control on 1 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of David John Jamieson as a person with significant control on 1 September 2020 | |
07 Jul 2020 | MR04 | Satisfaction of charge SC4004990001 in full | |
26 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 27/05/2017 | |
11 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
03 Jun 2020 | PSC01 | Notification of Audray Lister Jamieson as a person with significant control on 6 April 2016 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
19 Feb 2019 | MR01 | Registration of charge SC4004990001, created on 13 February 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of David John Jamieson as a director on 15 October 2018 | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|