JUG & FIN SERVICES LTD.
Status | ACTIVE |
Company No. | SC198560 |
Category | Private Limited Company |
Incorporated | 02 Aug 1999 |
Age | 24 years, 10 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
JUG & FIN SERVICES LTD. is an active private limited company with number SC198560. It was incorporated 24 years, 10 months, 10 days ago, on 02 August 1999. The company address is Plot 3 Riverside Plot 3 Riverside, Evanton, IV16 9UG, Ross Shire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2022
Action Date: 21 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-21
Charge number: SC1985600006
Documents
Change person director company with change date
Date: 11 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart David Paterson
Change date: 2021-08-06
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 13 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage satisfy charge full
Date: 16 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1985600003
Documents
Mortgage satisfy charge full
Date: 16 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2019
Action Date: 26 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1985600005
Charge creation date: 2019-01-26
Documents
Mortgage satisfy charge full
Date: 26 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2019
Action Date: 15 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1985600004
Charge creation date: 2019-01-15
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Change to a person with significant control
Date: 22 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Stuart David Paterson
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital name of class of shares
Date: 19 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-22
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 28 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 1985600003
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Mar 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption full
Date: 12 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 02 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 19/07/03 from: 4 deer park cottages nover estate evanton ross-shire IV16 9HX
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Legacy
Date: 16 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 16/11/01 from: 3 deerpark cottages evanton dingwall ross shire IV16 9XH
Documents
Legacy
Date: 06 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 26/09/00 from: 29 nasmyth avenue bearsden glasgow lanarkshire G61 4SQ
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 10588524 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A RIPPLESIDE COMMERCIAL ESTATE,BARKING,IG11 0RJ
Number: | 06514865 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ASHTON CLOSE,WIRRAL,CH62 9DZ
Number: | 09756537 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TURNBULL LANE,BOURNEMOUTH,BH11 9BG
Number: | 10266218 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 11533721 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ST. DAVIDS PLACE,LONDON,NW4 3PJ
Number: | 07600310 |
Status: | ACTIVE |
Category: | Private Limited Company |