Company NameJutila Ltd
DirectorsHeikki Armas Jutila and Riitta Hannele Jutila
Company StatusActive
Company NumberSC266678
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Previous NameHeikki Jutila & Associates Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Heikki Armas Jutila
Date of BirthJune 1956 (Born 67 years ago)
NationalityFinnish
StatusCurrent
Appointed19 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMs Riitta Hannele Jutila
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusCurrent
Appointed20 November 2023(19 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
Director NameMs Riitta Hannele Jutila
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 South Avenue
Cults
Aberdeen
AB15 9LP
Scotland
Secretary NameMs Riitta Hannele Jutila
NationalityFinnish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 South Avenue
Cults
Aberdeen
AB15 9LP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitejutila.com
Email address[email protected]
Telephone07 962114168
Telephone regionMobile

Location

Registered Address7 Albert Street
Aberdeen
AB25 1XX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Heikki Armas Jutila
50.00%
Ordinary
1 at £1Riitta Hannele Jutila
50.00%
Ordinary

Financials

Year2014
Net Worth£20,211

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
28 November 2023Appointment of Ms Riitta Hannele Jutila as a director on 20 November 2023 (2 pages)
28 November 2023Director's details changed for Mr Heikki Armas Jutila on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from 48 South Avenue Cults Aberdeen AB15 9LP to 7 Albert Street Aberdeen AB25 1XX on 20 November 2023 (1 page)
24 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
15 April 2020Notification of Riitta Hannele Jutila as a person with significant control on 16 April 2016 (2 pages)
15 April 2020Notification of Heikki Armas Jutila as a person with significant control on 6 April 2016 (2 pages)
12 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2019Director's details changed for Mr Heikki Armas Jutila on 1 September 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 January 2019Termination of appointment of Riitta Hannele Jutila as a secretary on 27 January 2019 (1 page)
27 January 2019Termination of appointment of Riitta Hannele Jutila as a director on 27 January 2019 (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Confirmation statement made on 19 April 2017 with updates (2 pages)
5 October 2017Confirmation statement made on 19 April 2017 with updates (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 May 2014Company name changed heikki jutila & associates LTD.\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed heikki jutila & associates LTD.\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(5 pages)
11 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Riitta Hannele Jutila on 1 January 2010 (2 pages)
8 May 2010Director's details changed for Heikki Armas Jutila on 1 January 2010 (2 pages)
8 May 2010Director's details changed for Riitta Hannele Jutila on 1 January 2010 (2 pages)
8 May 2010Director's details changed for Heikki Armas Jutila on 1 January 2010 (2 pages)
8 May 2010Director's details changed for Heikki Armas Jutila on 1 January 2010 (2 pages)
8 May 2010Director's details changed for Riitta Hannele Jutila on 1 January 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
14 February 2009Capitals not rolled up (2 pages)
14 February 2009Capitals not rolled up (2 pages)
14 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
27 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 May 2008Return made up to 19/04/08; full list of members (4 pages)
14 May 2008Return made up to 19/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 19/04/07; full list of members (2 pages)
14 May 2007Return made up to 19/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 May 2006Return made up to 19/04/06; full list of members (2 pages)
16 May 2006Return made up to 19/04/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 May 2005Return made up to 19/04/05; full list of members (2 pages)
16 May 2005Return made up to 19/04/05; full list of members (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New secretary appointed;new director appointed (2 pages)
19 April 2004Incorporation (14 pages)
19 April 2004Incorporation (14 pages)