CEEJAY SOFTWARE LIMITED

Company Documents

DateDescription
13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Cessation of Craig Laird Jamieson as a person with significant control on 2023-06-06

View Document

22/06/2322 June 2023 Termination of appointment of James Miller Jamieson as a director on 2023-06-06

View Document

22/06/2322 June 2023 Termination of appointment of Craig Laird Jamieson as a director on 2023-06-06

View Document

06/01/236 January 2023 Director's details changed for Mr Craig Laird Jamieson on 2023-01-01

View Document

06/01/236 January 2023 Change of details for Mr Craig Laird Jamieson as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Director's details changed for Mr Craig Laird Jamieson on 2023-01-01

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM DRUMBOWIE PARK DRUMBOWIE DENNY FK6 5LZ SCOTLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAIRD JAMIESON / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLER JAMIESON / 21/01/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 23 MELVILLE STREET MELVILLE STREET EDINBURGH EH3 7PE SCOTLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM UNIT 4B GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH FK3 8WX SCOTLAND

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LAIRD JAMIESON / 27/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 120 MAIN STREET MAIN STREET LARBERT FK5 3LA SCOTLAND

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MILLER JAMIESON / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG LAIRD JAMIESON / 27/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM LOGANS HOUSE LOCHLANDS AVENUE LARBERT STIRLINGSHIRE FK5 3NS

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JAMIESON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 23 MELVILLE STREET MELVILLE STREET EDINBURGH EH3 7PE SCOTLAND

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM LOGANS HOUSE LOCHLANDS AVENUE LARBERT STIRLINGSHIRE FK5 3NS SCOTLAND

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 23 MELVILLE STREET MELVILLE STREET EDINBURGH EH3 7PE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH SCOTLAND EH12 9RG

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 120 MAIN STREET LARBERT FK5 3LA SCOTLAND

View Document

05/01/115 January 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