- Company Overview for JEAN ROBBIE LIMITED (SC289329)
- Filing history for JEAN ROBBIE LIMITED (SC289329)
- People for JEAN ROBBIE LIMITED (SC289329)
- More for JEAN ROBBIE LIMITED (SC289329)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 23 August 2024 with updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
24 Aug 2023 | PSC04 | Change of details for Mrs Ailsa Janet Redford as a person with significant control on 23 August 2023 | |
24 Aug 2023 | PSC04 | Change of details for Mrs Ailsa Janet Redford as a person with significant control on 22 August 2023 | |
24 Aug 2023 | CH03 | Secretary's details changed for Ailsa Janet Redford on 23 August 2023 | |
24 Aug 2023 | CH01 | Director's details changed for Ailsa Janet Redford on 23 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Ailsa Janet Redford on 23 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Graeme Redford on 23 August 2023 | |
23 Aug 2023 | PSC04 | Change of details for Graeme Redford as a person with significant control on 22 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Graeme Redford on 23 August 2023 | |
23 Aug 2023 | PSC04 | Change of details for Graeme Redford as a person with significant control on 23 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Ailsa Janet Redford on 23 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Graeme Redford on 22 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Ailsa Janet Redford on 22 August 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Aug 2022 | PSC04 | Change of details for Ailsa Janet Redford as a person with significant control on 6 April 2016 | |
29 Aug 2022 | PSC04 | Change of details for Graeme Redford as a person with significant control on 6 April 2016 | |
29 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
18 Jul 2022 | AD01 | Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to 131 Brook Street Broughty Ferry Dundee Angus DD5 1DJ on 18 July 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |