Advanced company searchLink opens in new window

JUGO LIMITED

Company number SC437300

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
04 Dec 2018 TM01 Termination of appointment of Julie Dawn Brown as a director on 30 November 2018
17 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
05 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
18 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
18 Aug 2015 AD01 Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN to 8 Riverside Foyers Inverness Highland IV2 6YH on 18 August 2015
02 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 May 2014 AP01 Appointment of Miss Julie Dawn Brown as a director
07 Mar 2014 TM01 Termination of appointment of Julie Brown as a director
07 Mar 2014 AP01 Appointment of Mr Gordon Donald Murphy as a director
23 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
12 Oct 2013 AD01 Registered office address changed from 8 Riverside Foyers Inverness Inverness-Shire IV2 6YH United Kingdom on 12 October 2013
05 Dec 2012 TM02 Termination of appointment of Jenny Knight as a secretary
21 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)