Advanced company searchLink opens in new window

JMSN FABRICATION LIMITED

Company number SC400499

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)
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
  • RES13 ‐ 1,000 issued ordinary shares of £1.00 each be subdivided into 10,000 ordinary £0.10 shares of £0.10 each 01/09/2020
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13