Advanced company searchLink opens in new window

JUNGLE RUMBLE (MERCHANT SQUARE) LTD

Company number SC650954

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 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
  • GBP 1