Advanced company searchLink opens in new window

S L A JEFFERY LIMITED

Company number SC313121

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)
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 SH08 Change of share class name or designation
10 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The share capital of the company to be dispensed 06/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 November 2019
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
10 Dec 2018 TM01 Termination of appointment of Lilias Annabel Jeffery as a director on 31 July 2018
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
15 May 2017 AD01 Registered office address changed from 8 Ochil View Gardens Crieff Perthshire PH7 3EJ to 4-5 Mitchell Street Edinburgh EH6 7BD on 15 May 2017
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 Aug 2016 AP01 Appointment of Mr Magnus Alexander Cameron Jeffery as a director on 1 August 2016
04 Aug 2016 AP01 Appointment of Miss Lilias Annabel Jeffery as a director on 1 August 2016