JG WEST LTD

Braemhor Macduff Road Braemhor Macduff Road, Banff, AB45 3YJ
StatusACTIVE
Company No.SC413209
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 4 months, 14 days
JurisdictionScotland

SUMMARY

JG WEST LTD is an active private limited company with number SC413209. It was incorporated 12 years, 4 months, 14 days ago, on 15 December 2011. The company address is Braemhor Macduff Road Braemhor Macduff Road, Banff, AB45 3YJ.



Company Fillings

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John George West

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John George West

Change date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John George West

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mary West

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2011

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-15

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUGUST BICYCLES LTD

THE BLACK LODGE 8B HOCKERING LANE,NORWICH,NR9 3LR

Number:09746829
Status:ACTIVE
Category:Private Limited Company

BOJ VENTURES LTD

602 ASTON HOUSE,DAGENHAM,RM8 2FN

Number:11725000
Status:ACTIVE
Category:Private Limited Company

D. E. M. S. B LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:07701261
Status:ACTIVE
Category:Private Limited Company

DARKSIDE VENDOR LTD

2 DEEPWELL MEWS,SHEFFIELD,S20 4SJ

Number:11257479
Status:ACTIVE
Category:Private Limited Company

HAMBRIDGE LIMITED

BARLEY ROW 90-98 HIGH STREET,HOOK,RG29 1LP

Number:00877164
Status:ACTIVE
Category:Private Limited Company

SOFA PROJECT(THE)

48-54 WEST STREET,BRISTOL,BS2 0BL

Number:01697726
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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