- Company Overview for JAG LEISURE (SCOTLAND) LIMITED (SC632558)
- Filing history for JAG LEISURE (SCOTLAND) LIMITED (SC632558)
- People for JAG LEISURE (SCOTLAND) LIMITED (SC632558)
- Insolvency for JAG LEISURE (SCOTLAND) LIMITED (SC632558)
- More for JAG LEISURE (SCOTLAND) LIMITED (SC632558)
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) |
---|---|---|---|
09 Nov 2023 | AD01 | Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 9 November 2023 | |
17 Aug 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
14 Jul 2022 | AD01 | Registered office address changed from Stannergate Road North Side Dundee DD1 3NA Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 14 July 2022 | |
14 Jul 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
25 May 2022 | PSC07 | Cessation of Jill Hawson Whittick as a person with significant control on 31 January 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
05 Oct 2021 | TM01 | Termination of appointment of Jill Hawson Whittick as a director on 31 January 2021 | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
06 Jun 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
05 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-05
|