Advanced company searchLink opens in new window

JAMIESON LAW LTD

Company number SC588503

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01