Advanced company searchLink opens in new window

SPEIRS & JEFFREY LIMITED

Company number SC098335

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)
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
  • GBP 68,300
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
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
  • GBP 68,300
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
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
  • GBP 68,300
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
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
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018