About

Registered Number: SC386575
Date of Incorporation: 06/10/2010 (13 years and 6 months ago)
Company Status: Liquidation
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL

 

Jag Shaw Baker Ltd was registered on 06 October 2010 and has its registered office in Glasgow. Greig, Morven, Greig, Morven are the current directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, Morven 30 September 2012 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
GREIG, Morven 06 October 2010 31 July 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 July 2020
AD01 - Change of registered office address 30 July 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 28 November 2019
DISS40 - Notice of striking-off action discontinued 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA01 - Change of accounting reference date 16 January 2019
CS01 - N/A 28 November 2018
CS01 - N/A 12 November 2018
PSC02 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
TM02 - Termination of appointment of secretary 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
CH01 - Change of particulars for director 18 July 2018
PSC04 - N/A 18 July 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
CH03 - Change of particulars for secretary 13 October 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 02 February 2015
RESOLUTIONS - N/A 27 November 2014
SH08 - Notice of name or other designation of class of shares 27 November 2014
AR01 - Annual Return 07 October 2014
RESOLUTIONS - N/A 19 June 2014
SH01 - Return of Allotment of shares 19 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2014
CERTNM - Change of name certificate 18 June 2014
RESOLUTIONS - N/A 18 June 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 15 October 2013
AA01 - Change of accounting reference date 13 March 2013
AR01 - Annual Return 03 December 2012
RESOLUTIONS - N/A 22 November 2012
AP01 - Appointment of director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2012
SH08 - Notice of name or other designation of class of shares 22 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 08 November 2011
RESOLUTIONS - N/A 15 October 2010
CC04 - Statement of companies objects 15 October 2010
CERTNM - Change of name certificate 14 October 2010
RESOLUTIONS - N/A 14 October 2010
NM06 - Request to seek comments of government department or other specified body on change of name 14 October 2010
NEWINC - New incorporation documents 06 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.