Advanced company searchLink opens in new window

JAIMAC DESIGN LTD

Company number SC457223

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)
04 Jan 2024 AD01 Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 4 January 2024
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
19 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
04 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
22 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
09 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
23 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
18 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
14 Mar 2018 SH10 Particulars of variation of rights attached to shares
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 102
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
24 Oct 2016 AD01 Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016
23 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
06 May 2016 CH01 Director's details changed for Mr Daniel Macdonald on 6 May 2016
26 Mar 2016 CH04 Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016
04 Feb 2016 AP04 Appointment of Nicolson Nominees Ltd as a secretary on 2 November 2015
04 Feb 2016 TM02 Termination of appointment of Count Accountancy Limited as a secretary on 2 November 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015