(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 29th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tuesday 1st October 2019 secretary's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 29th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Dunnottar Drive Kilmarnock Ayrshire KA1 2RZ. Change occurred on Monday 8th August 2016. Company's previous address: 3 Wellington Square Ayr Ayrshire KA7 1EN.
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC3404400002, created on Monday 4th July 2016
filed on: 13th, July 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 3404400001
filed on: 12th, November 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, July 2011
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 9th February 2011) of a secretary
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 15th November 2010 from 1 Dunnottar Drive Kilmarnock Ayrshire Scotland
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 21st October 2010 from 6 Logan Court Troon Ayrshire KA10 6PD
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 21st October 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jubilee gold LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 4th May 2010
filed on: 4th, May 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 17th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Thursday 14th May 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/05/2008 from 10 logan court troon ayrshire KA10 6PD
filed on: 22nd, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2008
| incorporation
|
Free Download
(15 pages)
|