JULORWIN LIMITED
Status | ACTIVE |
Company No. | SC336823 |
Category | Private Limited Company |
Incorporated | 28 Jan 2008 |
Age | 16 years, 4 months |
Jurisdiction | Scotland |
SUMMARY
JULORWIN LIMITED is an active private limited company with number SC336823. It was incorporated 16 years, 4 months ago, on 28 January 2008. The company address is 43 Main Street, Campbeltown, PA28 6AB, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-09
Old address: Mafeking Place Burnbank Street Campbeltown Argyll PA28 6JD
New address: 43 Main Street Campbeltown PA28 6AB
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change person secretary company with change date
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Macfarlane
Change date: 2018-01-29
Documents
Change to a person with significant control
Date: 30 Jan 2018
Action Date: 28 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Julie Lyndsay Macfarlane
Change date: 2018-01-28
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Macfarlane
Change date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 29 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Lorraine Mcmurchy
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change person secretary company with change date
Date: 14 Feb 2012
Action Date: 10 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Macfarlane
Change date: 2011-12-10
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 10 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-10
Officer name: Julie Macfarlane
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 10 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marwin Macfarlane
Change date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Julie Macfarlane
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorraine Mcmurchy
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Marwin Macfarlane
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 16/03/2009 from maseking place burnbank street cambeltown PA28 6JD
Documents
Legacy
Date: 16 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed marwin macfarlane
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed julie macfarlane
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed lorraine mcmurchy
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie macfarlane
Documents
Legacy
Date: 15 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 28/02/2009
Documents
Legacy
Date: 15 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 28/01/08-28/01/08\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
45 EUSTACE ROAD,LONDON,E6 3NE
Number: | 06741341 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX TRADING SOLUTIONS LIMITED
37 SHEPHERD STREET,LONDON,W1J 7JL
Number: | 07737971 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 UXBRIDGE ROAD,HATCH END,HA5 4HS
Number: | 10227324 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME TOWER,ZURICH,
Number: | SG000085 |
Status: | ACTIVE |
Category: | Scottish Partnership |
13 VICARAGE LANE,EPPING,CM16 6ET
Number: | 09440907 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRONMASTER HOUSE,SHREWSBURY,SY1 1XF
Number: | 11841229 |
Status: | ACTIVE |
Category: | Private Limited Company |