JUNGLE RUMBLE (MERCHANT SQUARE) LTD
Company number SC650954
- Company Overview for JUNGLE RUMBLE (MERCHANT SQUARE) LTD (SC650954)
- Filing history for JUNGLE RUMBLE (MERCHANT SQUARE) LTD (SC650954)
- People for JUNGLE RUMBLE (MERCHANT SQUARE) LTD (SC650954)
- More for JUNGLE RUMBLE (MERCHANT SQUARE) LTD (SC650954)
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 Apr 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024 | |
03 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
12 Jul 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
15 Jun 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 September 2021 | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
06 Nov 2020 | PSC04 | Change of details for Mr Angus Thomas Ferrier Wright as a person with significant control on 6 November 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Angus Thomas Ferrier Wright on 6 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 | |
26 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
26 Jan 2020 | AP01 | Appointment of Mr Angus Thomas Ferrier Wright as a director on 12 January 2020 | |
26 Jan 2020 | PSC01 | Notification of Angus Thomas Ferrier Wright as a person with significant control on 11 January 2020 | |
26 Jan 2020 | PSC07 | Cessation of Codir Limited as a person with significant control on 10 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 8 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 January 2020 | |
08 Jan 2020 | TM02 | Termination of appointment of Cosec Limited as a secretary on 8 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Cosec Limited as a director on 8 January 2020 | |
08 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-08
|