Advanced company searchLink opens in new window

JAG UTILITIES LTD

Company number SC546869

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)
31 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
24 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
03 Oct 2023 AD01 Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 3 October 2023
14 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
20 Sep 2022 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 20 September 2022
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Dec 2021 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 15 December 2021
29 Nov 2021 AD01 Registered office address changed from Suite 3, Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 29 November 2021
18 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 October 2020
25 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
15 Nov 2019 CH01 Director's details changed for Mister Graeme Fisher on 11 June 2018
15 Nov 2019 PSC04 Change of details for Mister Graeme Fisher as a person with significant control on 11 June 2018
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
11 Jun 2018 AP01 Appointment of Mister Graeme Fisher as a director on 13 November 2017
11 Jun 2018 AD01 Registered office address changed from 10 Kings View Rutherglen Glasgow G73 2BJ United Kingdom to Suite 3, Red Tree Business Suites, 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 11 June 2018
11 Jun 2018 PSC01 Notification of Graeme Fisher as a person with significant control on 13 November 2017
11 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
13 Nov 2017 TM01 Termination of appointment of Jason John Fraser as a director on 13 November 2017