Advanced company searchLink opens in new window

JEFFREYS INTERIORS DUNKELD LIMITED

Company number SC492775

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 125
26 Mar 2024 MA Memorandum and Articles of Association
26 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
25 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 AD01 Registered office address changed from 8 North West Circus Place Edinburgh EH3 6st to 1 the Row Meiklour Perthshire PH2 6EB on 18 March 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
08 Oct 2019 PSC04 Change of details for Mr Bryce Jeffrey Laing as a person with significant control on 8 October 2019
23 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
16 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CH01 Director's details changed for Bryce Jeffrey Laing on 15 August 2016
01 Mar 2016 MR01 Registration of charge SC4927750001, created on 29 February 2016
05 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100