Advanced company searchLink opens in new window

JWF GROUP HOLDINGS LIMITED

Company number SC759523

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)
26 Nov 2024 CH01 Director's details changed for John Syme Pirrie on 29 October 2024
19 Nov 2024 AA Group of companies' accounts made up to 31 December 2023
18 Oct 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with updates
06 Nov 2023 CERTNM Company name changed project tiber LIMITED\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
06 Nov 2023 AD01 Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to 85 Seaward Street Glasgow G41 1HJ on 6 November 2023
31 Aug 2023 SH08 Change of share class name or designation
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
29 Aug 2023 PSC01 Notification of Kenneth Mcinnes Fairbairn as a person with significant control on 10 March 2023
29 Aug 2023 PSC02 Notification of Nevis Capital Llp as a person with significant control on 10 March 2023
29 Aug 2023 PSC07 Cessation of Brian Anthony Aitken as a person with significant control on 10 March 2023
29 Aug 2023 MA Memorandum and Articles of Association
29 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2023 AP01 Appointment of Mr Robert James Allan as a director on 10 March 2023
28 Aug 2023 AP01 Appointment of Mr David James Gemmell as a director on 10 March 2023
28 Aug 2023 AP01 Appointment of Kenneth Mcinnes Fairbairn as a director on 10 March 2023
28 Aug 2023 AP01 Appointment of John Syme Pirrie as a director on 10 March 2023
28 Aug 2023 AP01 Appointment of Mr James Mcnab Pirrie as a director on 10 March 2023
28 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 2,268,001
20 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-20
  • GBP 1