JAM-TECH (SCOTLAND) LIMITED

Skyline Trampoline Park Highclere Way Skyline Trampoline Park Highclere Way, Inverurie, AB51 5QW, Scotland
StatusACTIVE
Company No.SC464087
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 5 months, 26 days
JurisdictionScotland

SUMMARY

JAM-TECH (SCOTLAND) LIMITED is an active private limited company with number SC464087. It was incorporated 10 years, 5 months, 26 days ago, on 20 November 2013. The company address is Skyline Trampoline Park Highclere Way Skyline Trampoline Park Highclere Way, Inverurie, AB51 5QW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4640870001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr John Andrew Mackenzie

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Mackenzie

Notification date: 2021-03-01

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr John Andrew Mackenzie

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-17

Psc name: Mr John Andrew Mackenzie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-20

Psc name: John Andrew Mackenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: 56 Mint Accounting 56 King Street Aberdeen AB24 5AX Scotland

New address: Skyline Trampoline Park Highclere Way Highclere Business Park Inverurie AB51 5QW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4640870001

Charge creation date: 2018-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

New address: 56 Mint Accounting 56 King Street Aberdeen AB24 5AX

Old address: Bishops Court 29 Albyn Place Aberdeen AB10 1YL

Change date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Move registers to sail company

Date: 08 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAPPY BUYER LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11788088
Status:ACTIVE
Category:Private Limited Company

HERITAGE EAST LIMITED

12 GRANGESIDE,COUNTY DURHAM,DL3 8QJ

Number:04676792
Status:ACTIVE
Category:Private Limited Company

INSIDE EMK LTD

18 BERKHAMSTED AVENUE,WEMBLEY,HA9 6DT

Number:08423293
Status:ACTIVE
Category:Private Limited Company

PAZA MM LIMITED

UNIT C, BROOMSLEIGH BUSINESS PARK,,LOWER SYDENHAM,,SE26 5BN

Number:08512482
Status:ACTIVE
Category:Private Limited Company

THE LOGIC GATE SOLUTIONS LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10293840
Status:ACTIVE
Category:Private Limited Company

THIRTY TREMADOC ROAD LIMITED

55 WHEELERS LANE,BETCHWORTH,RH3 7HJ

Number:08311731
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source