(AD01) Registered office address changed from Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland to Sk Tax & Accounts Ltd 1a Craigs Avenue Edinburgh EH12 8HP on Tuesday 8th August 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 19th June 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th March 2019.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14-15 Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland to Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on Friday 28th December 2018
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from City Point, 65 Haymarket Terrace Edinburgh EH12 5HD to 14-15 Jamieson Campbell Kerr Ltd Ca's 14-15 Main Street Longniddry East Lothian EH32 0NF on Thursday 27th December 2018
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Monday 19th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 19th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 19th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 10th October 2014 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2014
| incorporation
|
Free Download
(7 pages)
|