JAMIESON SINCLAIR LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

07/08/257 August 2025 NewDirector's details changed for Ms Rebecca Lynn Thomson on 2019-07-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

07/08/247 August 2024 Change of details for Ms Rebecca Lynn Thomson as a person with significant control on 2019-07-01

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

09/05/229 May 2022 Withdraw the company strike off application

View Document

02/05/222 May 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 1 MACKENZIE HOUSE ROYAL PARK ULLAPOOL IV26 2XT SCOTLAND

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 4 FRASER HOUSE ROYAL PARK ULLAPOOL ROSS-SHIRE IV26 2XT

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 10 KNOCKBRECK ST TAIN ROSS-SHIRE IV19 1BJ

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/10/143 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/10/133 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/10/125 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA HUBBARD

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MS REBECCA LYNN THOMSON

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA REBECCA NORA WHYTTOCK / 15/09/2011

View Document

05/09/115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company