JARO LIMITED: Filings
Overview
| Company Name | JARO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC108151 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for JARO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on Aug 15, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on Sep 12, 2024 | 3 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Amended micro company accounts made up to Sep 30, 2022 | 3 pages | AAMD | ||||||||||
Amended micro company accounts made up to Sep 30, 2021 | 3 pages | AAMD | ||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Janette Picken as a person with significant control on Oct 09, 2021 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU to Brooksby Carmunnock Road Clarkston Glasgow G76 8SZ on Oct 03, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Janette Picken as a director on Oct 09, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Laurence Wilson on Sep 03, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0