- Company Overview for JAC VAPOUR LIMITED (SC382867)
- Filing history for JAC VAPOUR LIMITED (SC382867)
- People for JAC VAPOUR LIMITED (SC382867)
- Charges for JAC VAPOUR LIMITED (SC382867)
- Insolvency for JAC VAPOUR LIMITED (SC382867)
- More for JAC VAPOUR LIMITED (SC382867)
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
|
|
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
|
|
27 May 2016 | CH01 | Director's details changed for Mr Jamie Daniel Stewart on 27 May 2016 |