Advanced company searchLink opens in new window

JUNGLE RUMBLE (LYCEUM) LTD

Company number SC655460

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)
03 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
19 Nov 2023 AA01 Previous accounting period shortened from 29 February 2024 to 30 September 2023
09 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
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
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
06 Nov 2020 CH01 Director's details changed for Mr Angus Thomas Ferrier Wright on 6 November 2020
06 Nov 2020 PSC04 Change of details for Mr Angus Thomas Ferrier Wright as a person with significant control 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
01 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
01 Mar 2020 AP01 Appointment of Mr Angus Thomas Ferrier Wright as a director on 1 March 2020
01 Mar 2020 PSC01 Notification of Angus Thomas Ferrier Wright as a person with significant control on 1 March 2020
01 Mar 2020 PSC07 Cessation of Codir Limited as a person with significant control on 1 March 2020
24 Feb 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 24 February 2020
24 Feb 2020 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 24 February 2020
24 Feb 2020 TM01 Termination of appointment of Cosec Limited as a director on 24 February 2020
24 Feb 2020 TM02 Termination of appointment of Cosec Limited as a secretary on 24 February 2020
24 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-24
  • GBP 1