JAMES COMRIE LTD.

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/206 April 2020 APPLICATION FOR STRIKING-OFF

View Document

02/04/202 April 2020 31/01/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM PO BOX 24072 SC316438: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY JULIE COMRIE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 ORDER OF COURT - RESTORE AND WIND UP

View Document

10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 REGISTERED OFFICE ADDRESS CHANGED ON 21/09/2018 TO PO BOX 24072, SC316438: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

29/06/1829 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 PREVEXT FROM 30/11/2017 TO 31/01/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ALEXANDER COMRIE / 01/05/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/02/1723 February 2017 SAIL ADDRESS CHANGED FROM: 67 NEWTON CRESCENT DUNBLANE PERTHSHIRE FK15 0DZ SCOTLAND

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/03/161 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER COMRIE / 13/02/2015

View Document

10/03/1510 March 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE COMRIE / 13/02/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 67 NEWTON CRESCENT DUNBLANE PERTHSHIRE FK15 0DZ

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 CURRSHO FROM 28/02/2013 TO 30/11/2012

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

12/02/0912 February 2009 S252 DISP LAYING ACC 28/01/2009

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 17/02/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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