JUG & FIN SERVICES LTD.

Plot 3 Riverside Plot 3 Riverside, Evanton, IV16 9UG, Ross Shire
StatusACTIVE
Company No.SC198560
CategoryPrivate Limited Company
Incorporated02 Aug 1999
Age24 years, 10 months, 10 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1985600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-22

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 28 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1985600003

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Mar 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIECO WEST QURNA LIMITED

THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:10588524
Status:ACTIVE
Category:Private Limited Company

JAC METAL WORKS LIMITED

12A RIPPLESIDE COMMERCIAL ESTATE,BARKING,IG11 0RJ

Number:06514865
Status:ACTIVE
Category:Private Limited Company

L & R COURIERS LTD.

5 ASHTON CLOSE,WIRRAL,CH62 9DZ

Number:09756537
Status:ACTIVE
Category:Private Limited Company

LOWE FAMILY SERVICES LIMITED

23 TURNBULL LANE,BOURNEMOUTH,BH11 9BG

Number:10266218
Status:ACTIVE
Category:Private Limited Company

MW TRADING LTD

4 STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:11533721
Status:ACTIVE
Category:Private Limited Company

TOMO SERVICES LIMITED

13 ST. DAVIDS PLACE,LONDON,NW4 3PJ

Number:07600310
Status:ACTIVE
Category:Private Limited Company

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