JEMRICK TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Cessation of Robert Bruce Jamieson Liferent as a person with significant control on 2023-08-14

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET JAMIESON / 23/07/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET JAMIESON / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY MACINTYRE MACCORMICK / 23/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE JAMIESON / 23/08/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET JAMIESON / 23/08/2011

View Document

23/08/1123 August 2011 CHANGE PERSON AS DIRECTOR

View Document

24/08/1024 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET JAMIESON / 09/07/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMIESON / 04/10/2007

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: LAIGH WOODSTON MAYBOLE AYRSHIRE KA19 7JH

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/07/9314 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 09/07/93; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

08/08/908 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/10/895 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/09/877 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: 6 DRUMDON ROAD TURNBERRY AYRSHIRE

View Document

05/09/835 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MODEL PRACTICE LIMITED


  • 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