JAY HOGARTY CONCESSIONS LTD.

Company Documents

DateDescription
30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/02/1628 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
3/4 HAUGH STREET
EDINBURGH
EH4 1LT

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAGO WILLIAM HOGARTY / 01/10/2014

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

28/05/1428 May 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FIRST GAZETTE

View Document

08/01/148 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

08/07/128 July 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 3/4 HAUGH STREET EDINBURGH EH4 1HT

View Document

08/06/118 June 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGO WILLIAM HOGARTY / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: GISTERED OFFICE CHANGED ON 15/05/2009 FROM ORCHARDLEA CALLANDER PERTHSHIRE FK17 8BG

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JAGO WILLIAM HOGARTY

View Document

28/01/0928 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

26/01/0926 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company