ST JUDE'S LICENSING LIMITED

SC364970
BAR SOBA MERCHANT CITY 79 ALBION STREET GLASGOW G1 1NY

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 accounts Annual Accounts 5 Buy now
22 Sep 2023 accounts Annual Accounts 5 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 5 Buy now
19 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 accounts Annual Accounts 5 Buy now
14 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 5 Buy now
14 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
22 Nov 2019 mortgage Registration of a charge 21 Buy now
19 Nov 2019 mortgage Registration of a charge 25 Buy now
14 Nov 2019 officers Appointment of director (Mr Christopher David Soley) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr John Richard Foots) 2 Buy now
13 Nov 2019 officers Termination of appointment of director (David John Edward Ladd) 1 Buy now
13 Nov 2019 officers Termination of appointment of director (Anthony Gerard Mcgrath) 1 Buy now
13 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 accounts Annual Accounts 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
14 Jan 2019 officers Termination of appointment of director (Henry Murray Mcgarvie) 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 mortgage Registration of a charge 27 Buy now
17 Jul 2018 officers Appointment of director (Mr David John Edward Ladd) 2 Buy now
02 Feb 2018 officers Appointment of director (Mr Henry Murray Mcgarvie) 2 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Bradley Stevens) 1 Buy now
15 Jan 2018 officers Appointment of director (Mr Anthony Gerard Mcgrath) 2 Buy now
26 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
26 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
13 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
27 Jun 2017 accounts Annual Accounts 6 Buy now
15 Dec 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
09 Sep 2015 annual-return Annual Return 3 Buy now
26 Jun 2015 accounts Annual Accounts 6 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
27 Jun 2014 accounts Annual Accounts 6 Buy now
18 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
28 Jan 2014 officers Termination of appointment of director (Claire Stevens) 1 Buy now
28 Jan 2014 officers Appointment of director (Mr Bradley Stevens) 2 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
13 Jun 2013 accounts Annual Accounts 6 Buy now
06 Sep 2012 annual-return Annual Return 4 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 officers Appointment of director (Mrs Claire Stevens) 2 Buy now
29 Nov 2011 officers Termination of appointment of director (Scott Stevens) 1 Buy now
27 May 2011 accounts Annual Accounts 5 Buy now
26 May 2011 officers Appointment of director (Mr Scott Stevens) 2 Buy now
26 May 2011 officers Termination of appointment of director (Bradley Stevens) 1 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
24 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
02 Sep 2009 incorporation Incorporation Company 18 Buy now