JEMRES LLP

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

12/12/2312 December 2023 Member's details changed for K D Developments (Scotland) Limited on 2023-12-03

View Document

12/12/2312 December 2023 Member's details changed for I.S.M (Dundee) Limited on 2023-12-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 10 the Green Pencaitland Tranent East Lothian EH34 5HE on 2023-01-11

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SO3011770005

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SO3011770004

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE HELEN HEGGIE

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS MOUNTFORD

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1711 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/177 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, LLP MEMBER CATHERINE HEGGIE

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID MOUNTFORD

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, LLP MEMBER BERWICK HILLS INVESTMENTS

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 CORPORATE LLP MEMBER APPOINTED K D DEVELOPMENTS (SCOTLAND) LIMITED

View Document

30/05/1630 May 2016 CORPORATE LLP MEMBER APPOINTED K D DEVELOPMENTS (SCOTLAND) LIMITED

View Document

14/01/1614 January 2016 ANNUAL RETURN MADE UP TO 08/01/16

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE HELEN HEGGIE / 27/08/2015

View Document

09/01/159 January 2015 ANNUAL RETURN MADE UP TO 08/01/15

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED DAVID THOMAS MOUNTFORD

View Document

17/04/1417 April 2014 LLP MEMBER APPOINTED CATHERINE HELEN HEGGIE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT SIMPSON

View Document

17/02/1417 February 2014 CORPORATE LLP MEMBER APPOINTED I.S.M (DUNDEE) LIMITED

View Document

17/02/1417 February 2014 CORPORATE LLP MEMBER APPOINTED BERWICK HILLSINVESTMENTS

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN MOUNTFORD

View Document

10/01/1410 January 2014 ANNUAL RETURN MADE UP TO 08/01/14

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 ANNUAL RETURN MADE UP TO 08/01/13

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 ANNUAL RETURN MADE UP TO 08/01/12

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 08/01/11

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 ANNUAL RETURN MADE UP TO 08/01/10

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 08/01/09

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 10 MELVILLE CRESCENT EDINBURGH LOTHIAN EH3 7LU

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 08/01/08

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

02/05/072 May 2007 PARTIC OF MORT/CHARGE *****

View Document

02/05/072 May 2007 PARTIC OF MORT/CHARGE *****

View Document

08/01/078 January 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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