Advanced company searchLink opens in new window

J & G STUART LTD

Company number SC559255

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
06 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 CS01 Confirmation statement made on 1 March 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Oct 2021 CERTNM Company name changed jgs whisky LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
28 Apr 2021 AA Micro company accounts made up to 31 March 2020
28 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 CS01 Confirmation statement made on 1 March 2020 with updates
04 Mar 2021 PSC04 Change of details for Mr Robert Campbell Shirlaw as a person with significant control on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr Robert Campbell Shirlaw as a person with significant control on 3 March 2021
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 CH01 Director's details changed for Mr Robert Campbell Shirlaw on 5 August 2020
02 Aug 2020 AD01 Registered office address changed from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 1-4 Old Infirmary Lane Edinburgh EH1 1LU on 2 August 2020
03 Feb 2020 AA Micro company accounts made up to 31 March 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09