- Company Overview for SPEIRS & JEFFREY LIMITED (SC098335)
- Filing history for SPEIRS & JEFFREY LIMITED (SC098335)
- People for SPEIRS & JEFFREY LIMITED (SC098335)
- More for SPEIRS & JEFFREY LIMITED (SC098335)
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) |
---|---|---|---|
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 17 December 2011 | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 17 December 2010 | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 17 December 2009 | |
23 Mar 2018 | TM01 | Termination of appointment of James Mailor Wilson as a director on 20 March 2018 | |
17 Jan 2018 | AA | Full accounts made up to 10 May 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
22 Sep 2017 | AP01 | Appointment of James Mailor Wilson as a director on 15 September 2017 | |
07 Jun 2017 | AP01 | Appointment of Adam Christopher Drummond as a director on 6 June 2017 | |
30 Jan 2017 | AA | Full accounts made up to 10 May 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
19 May 2016 | TM01 | Termination of appointment of James Russell Mcculloch as a director on 12 May 2016 | |
05 Feb 2016 | AA | Full accounts made up to 10 May 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
26 May 2015 | AP01 | Appointment of Mrs Kirstin Lewis Donaldson as a director on 26 May 2015 | |
12 Feb 2015 | MISC | Section 519 | |
08 Jan 2015 | AA | Full accounts made up to 10 May 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 May 2014 | AP01 | Appointment of Mr Craig Charles Baxter as a director | |
13 Jan 2014 | AA | Full accounts made up to 10 May 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
30 Dec 2013 | AA01 | Previous accounting period extended from 8 May 2013 to 10 May 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from , George House George Square, 50 George Square, Glasgow, G2 1EH, Scotland on 20 September 2013 | |
20 Sep 2013 | AD01 | Registered office address changed from , 36 Renfield Street, Glasgow, G2 1NA on 20 September 2013 | |
16 Jan 2013 | AA | Full accounts made up to 13 May 2012 | |
21 Dec 2012 | AR01 |
Annual return made up to 17 December 2012 with full list of shareholders
|