Advanced company searchLink opens in new window

JURA SCOTLAND LTD

Company number SC473674

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)
12 Dec 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
18 Nov 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
28 Oct 2019 PSC01 Notification of Marek Kotler as a person with significant control on 1 January 2019
24 Sep 2019 TM01 Termination of appointment of Greig Cameron as a director on 1 January 2019
24 Sep 2019 PSC07 Cessation of Greig Cameron as a person with significant control on 1 January 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 AP01 Appointment of Mr Marek Kotlar as a director on 1 January 2019
17 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Margaret Mary Cameron as a director on 27 March 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 54 Carmichael Street Glasgow G51 2QU on 28 February 2017
29 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
02 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
10 Mar 2015 AP01 Appointment of Miss Margaret Mary Cameron as a director on 1 December 2014
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1