Company NameJug & Fin Services Ltd.
DirectorStuart David Paterson
Company StatusActive
Company NumberSC198560
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart David Paterson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 3 Riverside
Balconie
Evanton
Ross Shire
IV16 9UG
Scotland
Secretary NameAnna Louise Lane
NationalityBritish
StatusCurrent
Appointed08 September 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleRope Access Technician
Correspondence AddressPlot 3 Riverside
Balconie Road
Evanton
Ross Shire
IV16 9UG
Scotland
Director NameJoan Paterson
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleNurse
Correspondence Address29 Nasmyth Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SQ
Scotland
Secretary NameJoan Paterson
NationalityIrish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleNurse
Correspondence Address29 Nasmyth Avenue
Bearsden
Glasgow
Lanarkshire
G61 4SQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressPlot 3 Riverside
Balconie Road
Evanton
Ross Shire
IV16 9UG
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

2 at £1Stuart Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£873,870
Cash£245,854
Current Liabilities£512,591

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months, 1 week ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Charges

21 December 2021Delivered on: 5 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming alleywn, 13 high street, invergordon, being the subjects registered in the land register of scotland under title number ROS2558.
Outstanding
26 January 2019Delivered on: 7 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Harbour house, hugh miller street, invergordon.
Outstanding
15 January 2019Delivered on: 21 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 January 2014Delivered on: 28 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Ship inn, 33 shore road, invergordon ROS1070.
Outstanding
27 March 2013Delivered on: 28 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harbour house hugh miller street invergordon ROS7206.
Outstanding
12 March 2013Delivered on: 16 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
22 August 2017Change of details for Mr Stuart David Paterson as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 April 2017Change of share class name or designation (2 pages)
22 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 100
(3 pages)
18 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 January 2014Registration of charge 1985600003 (15 pages)
17 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption full accounts made up to 31 August 2011 (11 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
10 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 September 2007Return made up to 02/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 August 2006Return made up to 02/08/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 August 2005Return made up to 02/08/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 August 2004Return made up to 02/08/04; full list of members (6 pages)
6 December 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 July 2003Registered office changed on 19/07/03 from: 4 deer park cottages nover estate evanton ross-shire IV16 9HX (1 page)
7 August 2002Return made up to 02/08/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
16 November 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001Registered office changed on 16/11/01 from: 3 deerpark cottages evanton dingwall ross shire IV16 9XH (1 page)
6 November 2000Secretary resigned;director resigned (1 page)
3 October 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
26 September 2000Registered office changed on 26/09/00 from: 29 nasmyth avenue bearsden glasgow lanarkshire G61 4SQ (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Director's particulars changed (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Incorporation (16 pages)
2 August 1999Director resigned (1 page)