JAMES GAMMIE & SONS LTD - BANFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Gazette. Gazette filings brought up to date. 2023-06-27 View Report
Gazette. Gazette notice compulsory. 2023-04-25 View Report
Confirmation statement. Statement with updates. 2023-01-27 View Report
Accounts. Accounts type total exemption full. 2022-10-21 View Report
Gazette. Gazette filings brought up to date. 2022-08-05 View Report
Gazette. Gazette notice compulsory. 2022-07-26 View Report
Confirmation statement. Statement with updates. 2022-02-02 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2021-01-26 View Report
Address. Old address: C/O Sbp 9 Carmelite Street Banff AB45 1AF United Kingdom. New address: 9 Carmelite Street Banff Aberdeenshire AB45 1AF. Change date: 2020-04-08. 2020-04-08 View Report
Accounts. Accounts type total exemption full. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Gazette. Gazette filings brought up to date. 2019-11-02 View Report
Accounts. Accounts type total exemption full. 2019-10-30 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Confirmation statement. Statement with updates. 2019-01-25 View Report
Mortgage. Charge creation date: 2018-08-15. Charge number: SC5541920001. 2018-08-24 View Report
Persons with significant control. Psc name: James Alexander Gammie. Notification date: 2017-07-17. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2018-01-26 View Report
Address. New address: 9 Carmelite Street Banff Aberdeenshire AB45 1AF. 2018-01-25 View Report
Address. New address: 9 Carmelite Street Banff Aberdeenshire AB45 1AF. 2018-01-25 View Report
Resolution. Description: Resolutions. 2017-07-24 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-07-17. 2017-07-18 View Report
Change of name. Description: Company name changed mm&s (5949) LIMITED\certificate issued on 18/07/17. 2017-07-18 View Report
Persons with significant control. Cessation date: 2017-07-17. Psc name: Vindex Limited. 2017-07-18 View Report
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2017-07-17. 2017-07-18 View Report
Officers. Officer name: Vindex Limited. Termination date: 2017-07-17. 2017-07-18 View Report
Officers. Officer name: Vindex Services Limited. Termination date: 2017-07-17. 2017-07-18 View Report
Officers. Appointment date: 2017-07-17. Officer name: Mr James Alexander Gammie. 2017-07-17 View Report
Accounts. Change account reference date company current extended. 2017-07-17 View Report
Address. Change date: 2017-07-17. Old address: 1 George Square Glasgow G2 1AL United Kingdom. New address: C/O Sbp 9 Carmelite Street Banff AB15 1AF. 2017-07-17 View Report
Officers. Termination date: 2017-05-19. Officer name: Christine Truesdale. 2017-05-30 View Report
Incorporation. Capital: GBP 2 2017-01-10 View Report