Advanced company searchLink opens in new window

ALLIED SOUTER & JAFFREY LIMITED

Company number SC261173

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 AP01 Appointment of Ms Carla Anne Walker as a director on 30 November 2023
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 AD01 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Fairways Business Park Inverness Highland IV2 6AA on 4 May 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
06 May 2022 RP04AP01 Second filing for the appointment of Mr James Edward Burns as a director
05 May 2022 CH01 Director's details changed for Mr Andrew Donald Leslie Gray on 4 May 2022
05 May 2022 CH01 Director's details changed for Mr Keith Donald John Campbell on 4 May 2022
05 May 2022 CH01 Director's details changed for Mr James Edward Burns on 4 May 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
04 May 2021 PSC08 Notification of a person with significant control statement
04 May 2021 PSC07 Cessation of Angus Fraser Gunn as a person with significant control on 23 April 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
10 Mar 2020 AP03 Appointment of Mr Andrew Donald Leslie Gray as a secretary on 1 February 2020
04 Feb 2020 TM02 Termination of appointment of Helen Christina Matheson as a secretary on 1 February 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
08 Oct 2019 TM01 Termination of appointment of Richard Michael Smith as a director on 3 October 2019
08 Oct 2019 PSC07 Cessation of Richard Michael Smith as a person with significant control on 2 October 2019
30 May 2019 AP01 Appointment of James Edward Burns as a director on 1 May 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/05/2022
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates