- Company Overview for JAMIESON LAW LTD (SC588503)
- Filing history for JAMIESON LAW LTD (SC588503)
- People for JAMIESON LAW LTD (SC588503)
- More for JAMIESON LAW LTD (SC588503)
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) |
---|---|---|---|
09 May 2024 | AD01 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Hudson House Business Centre, Hudson House 8 Albany Street Edinburgh EH1 3QB on 9 May 2024 | |
16 Apr 2024 | PSC04 | Change of details for Miss Barbara Jane Jamieson as a person with significant control on 21 April 2022 | |
14 Mar 2024 | SH08 | Change of share class name or designation | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
27 Feb 2024 | AD01 | Registered office address changed from G2 2 Milverton Grange Giffnock Glasgow G46 7AU Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 27 February 2024 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Mar 2023 | SH08 | Change of share class name or designation | |
08 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2023 | CH01 | Director's details changed for Mrs Lynne Riddell on 1 June 2022 | |
08 Mar 2023 | PSC01 | Notification of Lynne Elaine Riddell as a person with significant control on 11 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
09 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Jun 2022 | CH01 | Director's details changed for Miss Barbara Jane Jamieson on 21 April 2022 | |
06 Jun 2022 | CH03 | Secretary's details changed for Barbara Jamieson on 21 April 2022 | |
08 Dec 2021 | CH01 | Director's details changed for Mrs Lynne Riddell on 8 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
30 Nov 2021 | AP01 | Appointment of Mrs Lynne Riddell as a director on 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
24 Aug 2021 | AD01 | Registered office address changed from G/2 2 Milverton Road Giffnock Glasgow G46 7AU Scotland to G2 2 Milverton Grange Giffnock Glasgow G46 7AU on 24 August 2021 | |
24 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
28 Oct 2020 | AD01 | Registered office address changed from 67 Learmonth Court Edinburgh EH4 1PD Scotland to G/2 2 Milverton Road Giffnock Glasgow G46 7AU on 28 October 2020 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|