Advanced company searchLink opens in new window

JASPER WISHAW LIMITED

Company number SC195476

Filter by category

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)
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 37
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 28
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 42
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 44
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 35
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 41
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 45
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 40
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 38
05 Apr 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 36
23 Dec 2010 TM01 Termination of appointment of Nicholas Naddell as a director
13 Aug 2010 TM01 Termination of appointment of Alasdair Ramsay as a director
21 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Alasdair Stewart Ramsay on 1 October 2009
18 Dec 2009 AA Accounts for a small company made up to 31 October 2009
05 Nov 2009 AA01 Previous accounting period extended from 30 April 2009 to 31 October 2009
13 May 2009 288a Director appointed nicholas paul naddell
13 May 2009 288a Director appointed alasdair stewart ramsay
20 Apr 2009 363a Return made up to 20/04/09; full list of members
28 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
28 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
28 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
28 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
28 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22