Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JUG & FIN SERVICES LTD.
Company Information for

JUG & FIN SERVICES LTD.

PLOT 3 RIVERSIDE, BALCONIE ROAD, EVANTON, ROSS SHIRE, IV16 9UG,
Company Registration Number
SC198560
Private Limited Company
Active

Company Overview

About Jug & Fin Services Ltd.
JUG & FIN SERVICES LTD. was founded on 1999-08-02 and has its registered office in Evanton. The organisation's status is listed as "Active". Jug & Fin Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JUG & FIN SERVICES LTD.
 
Legal Registered Office
PLOT 3 RIVERSIDE
BALCONIE ROAD
EVANTON
ROSS SHIRE
IV16 9UG
Other companies in IV16
 
Filing Information
Company Number SC198560
Company ID Number SC198560
Date formed 1999-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB735315347  
Last Datalog update: 2023-09-05 13:52:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JUG & FIN SERVICES LTD.

Current Directors
Officer Role Date Appointed
ANNA LOUISE LANE
Company Secretary 2000-09-08
STUART DAVID PATERSON
Director 1999-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN PATERSON
Company Secretary 1999-08-02 2000-08-30
JOAN PATERSON
Director 1999-08-02 2000-08-30
BRIAN REID LTD.
Nominated Secretary 1999-08-02 1999-08-02
STEPHEN MABBOTT LTD.
Nominated Director 1999-08-02 1999-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID PATERSON VERTECH INTEGRITY SERVICES LIMITED Director 2015-05-12 CURRENT 2014-04-04 Active - Proposal to Strike off
STUART DAVID PATERSON THE CROMARTY FIRTH CATERING COMPANY LIMITED Director 2015-04-27 CURRENT 2006-08-17 Dissolved 2018-05-01
STUART DAVID PATERSON GOOD WELL STRONG LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
STUART DAVID PATERSON POSEIDON SEAFOODS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
STUART DAVID PATERSON GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-12-19 CURRENT 2013-03-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-05-31Unaudited abridged accounts made up to 2022-08-31
2022-09-02CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-06-06Unaudited abridged accounts made up to 2021-08-31
2022-01-05REGISTRATION OF A CHARGE / CHARGE CODE SC1985600006
2022-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1985600006
2021-08-11CH01Director's details changed for Mr Stuart David Paterson on 2021-08-06
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1985600005
2019-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1985600004
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-22PSC04Change of details for Mr Stuart David Paterson as a person with significant control on 2016-04-06
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19SH08Change of share class name or designation
2017-04-19RES12Resolution of varying share rights or name
2017-04-19RES01ADOPT ARTICLES 22/03/2017
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22SH0122/03/17 STATEMENT OF CAPITAL GBP 100
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0102/08/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0102/08/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 1985600003
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0102/08/13 ANNUAL RETURN FULL LIST
2013-03-28MG01sParticulars of a mortgage or charge / charge no: 2
2013-03-16MG01sParticulars of a mortgage or charge / charge no: 1
2012-12-19AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0102/08/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-26AR0102/08/11 ANNUAL RETURN FULL LIST
2011-05-12AA31/08/10 TOTAL EXEMPTION FULL
2010-11-10AR0102/08/10 FULL LIST
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-03AR0102/08/09 FULL LIST
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-09-11363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-08-30363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-09363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-18363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-06363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-19287REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 4 DEER PARK COTTAGES NOVER ESTATE EVANTON ROSS-SHIRE IV16 9HX
2003-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-07363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-11-16363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 3 DEERPARK COTTAGES EVANTON DINGWALL ROSS SHIRE IV16 9XH
2001-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-03363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-09-26288aNEW SECRETARY APPOINTED
2000-09-26288cDIRECTOR'S PARTICULARS CHANGED
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 29 NASMYTH AVENUE BEARSDEN GLASGOW LANARKSHIRE G61 4SQ
1999-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-08-02288bSECRETARY RESIGNED
1999-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JUG & FIN SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JUG & FIN SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2013-03-28 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2013-03-16 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUG & FIN SERVICES LTD.

Intangible Assets
Patents
We have not found any records of JUG & FIN SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JUG & FIN SERVICES LTD.
Trademarks
We have not found any records of JUG & FIN SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUG & FIN SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JUG & FIN SERVICES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JUG & FIN SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JUG & FIN SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JUG & FIN SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.