Advanced company searchLink opens in new window

JPSE LIMITED

Company number SC013150

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)
21 Feb 2006 AA Group of companies' accounts made up to 6 April 2005
04 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Aug 2005 410(Scot) Partic of mort/charge *
30 Jul 2005 410(Scot) Partic of mort/charge *
26 Jul 2005 155(6)a Declaration of assistance for shares acquisition
08 Jul 2005 363s Return made up to 06/06/05; full list of members
04 Jul 2005 288a New secretary appointed
04 Jul 2005 288b Director resigned
04 Jul 2005 288b Director resigned
04 Jul 2005 288b Director resigned
02 Jun 2005 CERTNM Company name changed jenners, princes street, edinbur gh LIMITED\certificate issued on 02/06/05
15 Apr 2005 288a New secretary appointed
15 Apr 2005 288b Director resigned
15 Apr 2005 288b Secretary resigned;director resigned
15 Apr 2005 225 Accounting reference date extended from 31/01/05 to 06/04/05
15 Apr 2005 287 Registered office changed on 15/04/05 from: 48 princes street edinburgh midlothian EH2 2YJ
12 Apr 2005 419a(Scot) Dec mort/charge *
15 Jun 2004 363s Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jun 2004 AA Group of companies' accounts made up to 1 February 2004
14 May 2004 288b Director resigned
18 Feb 2004 288a New director appointed
25 Jun 2003 AA Group of companies' accounts made up to 2 February 2003
25 Jun 2003 363s Return made up to 06/06/03; full list of members