DAVY-JAMES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

15/01/2515 January 2025 Appointment of Mrs Carolyn Ellen Seymour Jamieson as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Robert Bruce Jamieson as a secretary on 2025-01-15

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Cessation of Robert Bruce Jamieson as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Appointment of Emma Mary Ellen Jamieson as a director on 2024-11-11

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

12/11/2412 November 2024 Termination of appointment of Robert Bruce Jamieson as a secretary on 2024-11-11

View Document

12/11/2412 November 2024 Termination of appointment of Carolyn Ellen Seymour Jamieson as a director on 2024-11-11

View Document

12/11/2412 November 2024 Notification of Emma Mary Ellen Jamieson as a person with significant control on 2024-11-11

View Document

26/08/2426 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/07/198 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELLEN SEYMOUR JAMIESON / 08/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O MCLAY, MCALISTER & MCGIBBON LL 1ST FLOOR 145 ST VINCENT STREET GLASGOW G2 5JF

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/01/1112 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ELLEN SEYMOUR JAMIESON / 07/12/2009

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM MCLAY MCALISTER & MCGIBBON CHARTERED ACCOUNTANTS 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/08/9810 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 REGISTERED OFFICE CHANGED ON 10/01/95 FROM: C/O 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

02/12/942 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 SECRETARY RESIGNED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

29/11/9429 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information