Advanced company searchLink opens in new window

JAMIE-LEE COOPER LTD

Company number SC584963

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)
08 Mar 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
14 Dec 2023 MR04 Satisfaction of charge SC5849630001 in full
14 Dec 2023 MR04 Satisfaction of charge SC5849630002 in full
17 Jul 2023 PSC02 Notification of Readypower Group Limited as a person with significant control on 7 July 2023
17 Jul 2023 PSC07 Cessation of Carol Young as a person with significant control on 7 July 2023
17 Jul 2023 TM01 Termination of appointment of Carol Young as a director on 7 July 2023
17 Jul 2023 AP01 Appointment of Mr Russell George Jack as a director on 7 July 2023
17 Jul 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
17 Jul 2023 AP01 Appointment of Mr William Gerard Devanney as a director on 7 July 2023
17 Jul 2023 AD01 Registered office address changed from 15 st. Leonard Street Lanark ML11 7AB Scotland to 5 Whistleberry Road Blantyre Glasgow G72 0th on 17 July 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
05 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 AD01 Registered office address changed from Craighead Industrial Estate Whistleberry Road Glasgow G72 0th United Kingdom to 15 st. Leonard Street Lanark ML11 7AB on 5 February 2020
13 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
10 Aug 2018 MR01 Registration of charge SC5849630002, created on 8 August 2018
08 Feb 2018 MR01 Registration of charge SC5849630001, created on 23 January 2018
05 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted