Advanced company searchLink opens in new window

JAZTEK INTERNATIONAL LTD

Company number SC499150

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 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022
17 May 2021 AD01 Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
07 Jul 2020 AD01 Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020
15 Oct 2018 TM01 Termination of appointment of Donna Tracy Amanda Montgomery as a director on 17 May 2018
10 Sep 2018 AP01 Appointment of Mrs Donna Tracy Amanda Montgomery as a director on 17 May 2018
24 May 2018 AD01 Registered office address changed from 252 Amicable House Union Street Aberdeen Grampian AB10 1TN Scotland to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 24 May 2018
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
16 Mar 2018 PSC04 Change of details for Mr Gerald Lee Wood as a person with significant control on 6 April 2016
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr Graeme Alexander Montgomery on 6 April 2016
08 Mar 2017 AP04 Appointment of Grant Smith Law Practice Limited as a secretary on 27 February 2015
08 Mar 2017 TM02 Termination of appointment of Sheila Ritchie as a secretary on 27 February 2015
26 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
14 Mar 2016 AP01 Appointment of Mr Gerald Lee Wood as a director on 3 February 2016
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted