Advanced company searchLink opens in new window

GET JUICED LIMITED

Company number SC257590

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.17(Scot) Notice of final meeting of creditors
08 Oct 2013 AD01 Registered office address changed from Block 4 Unit 4B Manor Farm Business Park Blairlogie Stirling FK9 5QD Scotland on 8 October 2013
05 Sep 2013 CO4.2(Scot) Court order notice of winding up
05 Sep 2013 4.2(Scot) Notice of winding up order
12 Aug 2013 4.9(Scot) Appointment of a provisional liquidator
26 Jul 2013 TM01 Termination of appointment of Gary Brown as a director
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 500,000
12 Apr 2013 AP01 Appointment of Mr Gary Brown as a director
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from the Juice Works Manor Farm Business Park Unit 4B Manor Loan Stirling FK9 5QE Scotland on 8 November 2011
05 Apr 2011 AD01 Registered office address changed from Manor House, Manor Farm Blairlogie Stirling FK9 5QA on 5 April 2011
05 Apr 2011 AP01 Appointment of Mr Frank Pawley as a director
05 Apr 2011 TM02 Termination of appointment of Thomas Cox as a secretary
05 Apr 2011 TM01 Termination of appointment of Alexandra Mcnicol-Cox as a director
05 Apr 2011 TM01 Termination of appointment of Thomas Cox as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mrs Alexandra Jane Mary Mcnicol-Cox on 17 October 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Nov 2009 AP01 Appointment of Mrs Alexandra Jane Mary Mcnicol-Cox as a director