Advanced company searchLink opens in new window

MAJAMCA SERVICES LTD

Company number SC533677

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)
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
30 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 1
10 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
29 Mar 2023 CH01 Director's details changed for Mrs Margaret Stewart on 16 March 2023
12 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Aug 2021 AD01 Registered office address changed from 15 Victoria Street Helensburgh G84 7RT Scotland to 151 Byres Road Flat 3/1 151 Byres Road Glasgow G12 8TS on 17 August 2021
07 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
23 Feb 2021 AP01 Appointment of Mr James Hugh Antony Stewart as a director on 22 January 2021
14 Jul 2020 AA Micro company accounts made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
21 Sep 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
27 Jul 2017 AA Micro company accounts made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
27 Apr 2016 AP01 Appointment of Mrs Margaret Stewart as a director on 26 April 2016
26 Apr 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 15 Victoria Street Helensburgh G84 7RT on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of Cosec Limited as a director on 26 April 2016
26 Apr 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 26 April 2016
26 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-26
  • GBP 1