Advanced company searchLink opens in new window

JAC VAPOUR LIMITED

Company number SC382867

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)
03 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
04 Jul 2019 AD01 Registered office address changed from C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 July 2019
04 Jul 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
17 Jun 2019 TM02 Termination of appointment of Jamie Stewart as a secretary on 22 May 2019
17 Jun 2019 TM01 Termination of appointment of Jamie Daniel Stewart as a director on 22 May 2019
11 Jun 2019 AD01 Registered office address changed from 99 Giles Street Edinburgh EH6 6BZ United Kingdom to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 11 June 2019
11 Jun 2019 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
05 Apr 2019 TM01 Termination of appointment of Neil David Mccallum as a director on 5 April 2019
05 Nov 2018 MR01 Registration of charge SC3828670002, created on 2 November 2018
11 Sep 2018 MR01 Registration of charge SC3828670001, created on 7 September 2018
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Aug 2018 TM01 Termination of appointment of Christopher David Reid as a director on 1 February 2018
20 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
20 Jun 2018 PSC07 Cessation of Andrew Clark Logan as a person with significant control on 9 February 2018
20 Jun 2018 PSC02 Notification of Jac Vapour Group Limited as a person with significant control on 9 February 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
09 Mar 2017 AP01 Appointment of Mr Craig Mercer Forster as a director on 28 October 2016
09 Mar 2017 AP01 Appointment of Mr Neil David Mccallum as a director on 28 October 2016
09 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200
27 May 2016 CH01 Director's details changed for Mr Jamie Daniel Stewart on 27 May 2016