Advanced company searchLink opens in new window

JAMES MILNE & SONS (FUELS) LIMITED

Company number SC083208

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)
11 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
02 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
14 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
15 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
19 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6,000
18 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6,000
30 Apr 2015 CH01 Director's details changed for June Rosalind Buchan on 4 April 2015
30 Apr 2015 CH01 Director's details changed for Andrew Mcgarrol Buchan on 4 April 2015
30 Apr 2015 CH01 Director's details changed for Paul James Buchan on 4 April 2015
10 Apr 2015 TM02 Termination of appointment of Lc Secretaries Limited as a secretary on 30 June 2014
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2015 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Broomfield House Drumoak Banchory Kincardineshire AB31 5EP on 19 March 2015