Liquidation
Company Information for JAG SHAW BAKER LIMITED
Titanium 1, King's Inch Place, RENFREW, PA4 8WF,
|
Company Registration Number
SC386575
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
JAG SHAW BAKER LIMITED | ||||
Legal Registered Office | ||||
Titanium 1 King's Inch Place RENFREW PA4 8WF Other companies in EH3 | ||||
Previous Names | ||||
|
Company Number | SC386575 | |
---|---|---|
Company ID Number | SC386575 | |
Date formed | 2010-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-10-31 | |
Account next due | 31/10/2020 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-15 14:07:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MORVEN GREIG |
||
MORVEN GREIG |
||
TINA ROBIN KLEIN-BAKER |
||
JAMES ALAN GEORGE SHAW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERISKA SECRETARIES LIMITED | Director | 2013-07-22 | CURRENT | 2011-01-13 | Active | |
CONSERVATION CAPITAL CONSULTING LIMITED | Director | 2010-04-07 | CURRENT | 2010-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/09/21 FROM 25 Bothwell Street Glasgow G2 6NL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/20 FROM 14-18 Hill Street Edinburgh EH2 3JZ | |
LRESSP | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/04/18 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES | |
PSC02 | Notification of Withers Llp as a person with significant control on 2018-08-01 | |
PSC07 | CESSATION OF TINA ROBIN KLEIN-BAKER AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Morven Greig on 2018-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA ROBIN KLEIN-BAKER | |
CH01 | Director's details changed for Ms Tina Robin Klein Baker on 2018-07-17 | |
PSC04 | Change of details for Ms Tina Robin Klein Baker as a person with significant control on 2018-07-17 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1.5625 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN GEORGE SHAW / 05/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORVEN GREIG / 05/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MORVEN GREIG / 05/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS TINA ROBIN KLEIN BAKER / 05/10/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MORVEN GREIG on 2016-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/16 FROM , 11 Great King Street, Edinburgh, EH3 6QW | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1.5625 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTER ARTICLES 05/11/2014 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1.563 | |
AR01 | 06/10/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | EACH £0.01 ORDINARY SHARE BE SUBDIVIDED INTO 100 ORDINARY SHARES OF £0.0001 EACH 30/04/2014 | |
SH02 | CONSOLIDATION SUB-DIVISION 30/04/14 | |
SH01 | 30/04/14 STATEMENT OF CAPITAL GBP 1.5625 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JAG SHAW SOLICITORS LIMITED CERTIFICATE ISSUED ON 18/06/14 | |
RES15 | CHANGE OF NAME 30/04/2014 | |
AP01 | DIRECTOR APPOINTED MS TINA ROBIN KLEIN BAKER | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/13 FULL LIST | |
AA01 | CURREXT FROM 31/10/2012 TO 30/04/2013 | |
AR01 | 06/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MORVEN GREIG | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MORVEN SHAW / 20/11/2012 | |
SH02 | SUB-DIVISION 30/09/12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/09/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 13/10/2010 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JAG SHAW & PARTNERS LIMITED CERTIFICATE ISSUED ON 14/10/10 | |
RES15 | CHANGE OF NAME 13/10/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-07-31 |
Resolution | 2020-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JAG SHAW BAKER LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JAG SHAW BAKER LIMITED | Event Date | 2020-07-31 |
Company Number: SC386575 Name of Company: JAG SHAW BAKER LIMITED Nature of Business: Legal services Type of Liquidation: Members Registered office: 14-18 Hill Street, Edinburgh, EH2 3JZ Principal trad… | |||
Initiating party | Event Type | Resolution | |
Defending party | JAG SHAW BAKER LIMITED | Event Date | 2020-07-31 |
JAG SHAW BAKER LIMITED Company Number: SC386575 Registered office: 14-18 Hill Street, Edinburgh, EH2 3JZ Principal trading address: 14-18 Hill Street, Edinburgh, EH2 3JZ At a general meeting of the ab… | |||
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. |