Advanced company searchLink opens in new window

JAGC HOLDINGS

Company number SC616836

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)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
21 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 SH08 Change of share class name or designation
21 Oct 2022 SH09 Allotment of a new class of shares by an unlimited company
21 Oct 2022 SH10 Particulars of variation of rights attached to shares
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
19 Mar 2020 MR04 Satisfaction of charge SC6168360001 in full
18 Mar 2020 MR01 Registration of charge SC6168360001, created on 12 March 2020
28 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
08 Feb 2019 CH01 Director's details changed for Mr James Allan Millar on 8 February 2019
22 Jan 2019 PSC01 Notification of James Allan Millar as a person with significant control on 21 December 2018
22 Jan 2019 PSC07 Cessation of Brodies & Co (Trustees) Limited as a person with significant control on 21 December 2018
22 Jan 2019 PSC01 Notification of Philomena Butler Clark as a person with significant control on 21 December 2018
22 Jan 2019 PSC01 Notification of John Arnold Clark as a person with significant control on 21 December 2018
21 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-21
  • GBP 1,000